Search icon

CAPIZ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAPIZ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPIZ INTERNATIONAL, 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: 04 May 1993 (32 years ago)
Date of dissolution: 02 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P93000032745
FEI/EIN Number 593179104

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

Address: 4044 W LAKE MARY BLVD, SUITE 104-411, LAKE MARY, FL, 32746
Mail Address: 4044 W LAKE MARY BLVD, SUITE 104-411, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICHARD Agent 4044 W LAKE MARY BLVD, LAKE MARY, FL, 32746
TURNER, RICHARD Director 4044 W LAKE MARY BLVD #104-411, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 4044 W LAKE MARY BLVD, SUITE 104-411, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 4044 W LAKE MARY BLVD, SUITE 104-411, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-10-01 4044 W LAKE MARY BLVD, SUITE 104-411, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1997-02-12 TURNER, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001434 LAPSED 05-SC-1509 CTY CRT IN AND FOR SEMINOLE 2005-10-31 2011-02-02 $4353.66 VACATION PUBLICATIONS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Voluntary Dissolution 2009-11-02
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-28
ANNUAL REPORT 2002-08-07
ANNUAL REPORT 2001-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State