Search icon

CAP HOME INSPECTIONS, INC.

Company Details

Entity Name: CAP HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2014 (10 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000070951
FEI/EIN Number 47-1703535
Address: 13425 NW 10th ST, Sunrise, FL, 33323, US
Mail Address: 13425 NW 10th ST, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAGUADA CARLOS A Agent 6715 Miami Lakes Dr., Miami Lakes, FL, 33014

President

Name Role Address
Paguada Carlos A President 13425 NW 10th ST, Sunrise, FL, 33323

Chie

Name Role Address
PAGUADA CESAR A Chie 13425 NW 10th ST, Sunrise, FL, 33323

Secretary

Name Role Address
PAGUADA IRIS MRS. Secretary 13425 NW 10th ST, Sunrise, FL, 33323

Chief Financial Officer

Name Role Address
PAGUADA IRIS MRS. Chief Financial Officer 13425 NW 10th ST, Sunrise, FL, 33323

Vice President

Name Role Address
PAGUADA JUAN C Vice President 13425 NW 10th ST, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 13425 NW 10th ST, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-04-16 13425 NW 10th ST, Sunrise, FL 33323 No data
AMENDMENT AND NAME CHANGE 2015-05-07 CAP HOME INSPECTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2015-04-30 PAGUADA, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6715 Miami Lakes Dr., # 109, Miami Lakes, FL 33014 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Amendment and Name Change 2015-05-07
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State