Search icon

CAPE VILLAGE GROUP INC. - Florida Company Profile

Company Details

Entity Name: CAPE VILLAGE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE VILLAGE GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2014 (11 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P14000079342
FEI/EIN Number 47-1951301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16918 SE 96th Chapelwood Circle, The Villages, FL, 32162, US
Mail Address: 16918 SE 96th Chapelwood Circle, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MICHAEL S President 17944 SE 105th Court, Summerfield, FL, 34491
POWERS MICHAEL S Secretary 17944 SE 105th Court, Summerfield, FL, 34491
POWERS MICHAEL S Treasurer 17944 SE 105th Court, Summerfield, FL, 34491
POWERS MICHAEL S Director 17944 SE 105th Court, Summerfield, FL, 34491
POWERS KAREN PERELLA Director 17944 SE 105th Court, Summerfield, FL, 34491
Perella James R Othe 11 Captain York Road, South Yarmouth, MA, 02664
POWERS MICHAEL S Agent 17944 SE 105th Court, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036314 VISION REAL ESTATE ACTIVE 2016-04-10 2026-12-31 - 17944 SE 105TH COURT, SUMMERFIELD, FL, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 16918 SE 96th Chapelwood Circle, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2024-02-22 16918 SE 96th Chapelwood Circle, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 17944 SE 105th Court, Summerfield, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936497101 2020-04-10 0491 PPP 17944 SE 105TH CT, SUMMERFIELD, FL, 34491-7467
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-7467
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19137.42
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State