Search icon

CAPPS ROOFING, INC.

Company Details

Entity Name: CAPPS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P93000004449
FEI/EIN Number 650380476
Mail Address: P.O. BOX 8053, HOBE SOUND, FL, 33475, US
Address: 10810 SE Dixie Hwy, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CAPPS J. BLAKE Agent 8686 SE ALABAMA PL, HOBE SOUND, FL, 33455

President

Name Role Address
CAPPS J. BLAKE President 8686 SE ALABAMA PL, HOBE SOUND, FL, 33455

Director

Name Role Address
CAPPS J. BLAKE Director 8686 SE ALABAMA PL, HOBE SOUND, FL, 33455
CAPPS STEPHEN M Director 6850 SE Burnett Ave, STUART, FL, 34997

Vice President

Name Role Address
CAPPS STEPHEN M Vice President 6850 SE Burnett Ave, STUART, FL, 34997

Secretary

Name Role Address
Pucek-Capps Angela L Secretary 6850 SE Burnett Ave., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 10810 SE Dixie Hwy, Hobe Sound, FL 33455 No data
AMENDMENT AND NAME CHANGE 2010-02-11 CAPPS ROOFING, INC. No data
AMENDMENT 2008-10-16 No data No data
AMENDMENT 2004-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 8686 SE ALABAMA PL, HOBE SOUND, FL 33455 No data
CHANGE OF MAILING ADDRESS 2002-03-20 10810 SE Dixie Hwy, Hobe Sound, FL 33455 No data
AMENDMENT 2001-07-26 No data No data
AMENDMENT 2001-01-24 No data No data
AMENDMENT 1999-11-09 No data No data
AMENDMENT 1996-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State