Search icon

CAPOTE ENTERPRISES INC

Company Details

Entity Name: CAPOTE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: P14000045669
FEI/EIN Number 32-0456610
Address: 8710, Sw 57th Pl, COOPER CITY, FL, 33328, US
Mail Address: 8710, Sw 57th Pl, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPOTE Nicholas Agent 8710, COOPER CITY, FL, 33328

Chief Executive Officer

Name Role Address
CAPOTE NICHOLAS Chief Executive Officer 8710, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087354 THE RACK GUYS ACTIVE 2022-07-24 2027-12-31 No data 8710, SW 57TH PL, COOPER CITY, FL, 33328
G16000030144 THE RACK GUYS EXPIRED 2016-03-23 2021-12-31 No data 5705 SW 114 AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8710, Sw 57th Pl, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2021-05-01 8710, Sw 57th Pl, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8710, Sw 57th Pl, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 CAPOTE, Nicholas No data
REINSTATEMENT 2018-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-09-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State