Entity Name: | CAPPUCCIO EXPRESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPPUCCIO EXPRESS CORP 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: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000021083 |
FEI/EIN Number |
81-1694837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7910 sw 158 ct, MIAMI, FL, 33193, US |
Mail Address: | 7910 sw 158th ct, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capuccio Alessandro | President | 7910 Sw 158 Ct, Miami, FL, 33193 |
Capuccio Mayerling | Vice President | 7910 sw 158 ct, MIAMI, FL, 33193 |
Capuccio Alessandro | Agent | 7910 sw 158th ct, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 7910 sw 158th ct, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 7910 sw 158 ct, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 7910 sw 158 ct, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Capuccio, Alessandro | - |
REINSTATEMENT | 2017-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-07-14 |
AMENDED ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-12-05 |
Domestic Profit | 2016-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3533648001 | 2020-06-24 | 0455 | PPP | 16657 SW 79 TERRA, MIAMI, FL, 33193 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State