Entity Name: | CAPLIB CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P15000077866 |
FEI/EIN Number | 36-4819230 |
Address: | CAPLIB CORPORATION, 525 NW 1ST AVE, Fort Lauderdale, FL 33301 |
Mail Address: | CAPLIB CORPORATION, 525 NW 1ST AVE, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
D'AGOSTINO, NATALIA | President | CAPLIB CORPORATION, 525 NW 1ST AVE Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
D'AGOSTINO, NATALIA | Treasurer | CAPLIB CORPORATION, 525 NW 1ST AVE Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
D'AGOSTINO, FELICE | Vice President | CAPLIB CORPORATION, 525 NW 1ST AVE Fort Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | CAPLIB CORPORATION, 525 NW 1ST AVE, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | CAPLIB CORPORATION, 525 NW 1ST AVE, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-09-26 |
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-09-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State