Entity Name: | CAPE TOBACCO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000020084 |
FEI/EIN Number | 46-5023591 |
Mail Address: | 2231 Del Prado Blvd S, Cape Coral, FL, 33990, US |
Address: | 2708 Santa Barbara Blvd, Suite #127, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rich Michael JEsq. | Agent | 2045 McGregor Blvd, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
Ahmed Tamanna | President | 2231 Del Prado Blvd S, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 2708 Santa Barbara Blvd, Suite #127, Cape Coral, FL 33914 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | Rich, Michael J., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 2045 McGregor Blvd, Fort Myers, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 2708 Santa Barbara Blvd, Suite #127, Cape Coral, FL 33914 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State