Search icon

CAPACHO 3000 INC - Florida Company Profile

Company Details

Entity Name: CAPACHO 3000 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPACHO 3000 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 Jul 2016 (9 years ago)
Date of dissolution: 01 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P16000061793
FEI/EIN Number 384009838

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

Address: 3064 RIVERSIDE DR, CORAL SPRINGS, FL, 33065, US
Mail Address: 3064 RIVERSIDE DR, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USECHE RAMIREZ JOSE G President 3064 RIVERSIDE DR, CORAL SPRINGS, FL, 33065
USECHE RAMIREZ JOSE G Agent 3064 RIVERSIDE DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 3064 RIVERSIDE DR, APT G7, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-02-08 3064 RIVERSIDE DR, APT G7, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2017-02-08 USECHE RAMIREZ, JOSE G -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3064 RIVERSIDE DR, APT G7, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-08
Domestic Profit 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State