Entity Name: | CAP'S KITCHEN CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jul 2018 (7 years ago) |
Date of dissolution: | 05 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | P18000064581 |
FEI/EIN Number | 83-1365260 |
Address: | 4755 Howell Branch Rd, Winter Park, FL 32792 |
Mail Address: | 4755 Howell Branch Rd, Winter Park, FL 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPELETTI, THOMAS D | Agent | 7900 Dunstable Circle, Orlando, FL 32817 |
Name | Role | Address |
---|---|---|
CAPELETTI, THOMAS D | President | 7900 DUNSTABLE CIR, ORLANDO, FL 32817 |
Name | Role | Address |
---|---|---|
CAPELETTI, CHANTELLE | Vice President | 7900 DUNSTABLE CIR, ORLANDO, FL 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 4755 Howell Branch Rd, Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 7900 Dunstable Circle, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 4755 Howell Branch Rd, Winter Park, FL 32792 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000409191 | ACTIVE | 1000000996981 | SEMINOLE | 2024-06-10 | 2044-07-03 | $ 7,264.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
VOLUNTARY DISSOLUTION | 2024-01-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
Domestic Profit | 2018-07-26 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State