Search icon

CAPE CORAL WATERFRONT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL WATERFRONT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAPE CORAL WATERFRONT REALTY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Aug 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000055765
FEI/EIN Number 65-0435324

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

Mail Address: 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991
Address: 2799 DEL PRADO BLVD., CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEBIG, DIETER Agent 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991
DIETER, FIEBIG Vice President 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991
HUDSON, DENISE President 1944 S.E. 31ST STREET, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-08 2799 DEL PRADO BLVD., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 910 S.W. 3RD AVENUE, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 2799 DEL PRADO BLVD., CAPE CORAL, FL 33904 -
NAME CHANGE AMENDMENT 1997-08-08 CAPE CORAL WATERFRONT REALTY, INC. -
REGISTERED AGENT NAME CHANGED 1995-01-30 FIEBIG, DIETER -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State