Entity Name: | LEONARD T. CAPOZZO & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1993 (31 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P93000069510 |
FEI/EIN Number | 65-0437245 |
Address: | 8951 Bonita Beach Road, #386, BONITA SPRINGS, FL 34135 |
Mail Address: | 8951 Bonita Beach Road, #386, Bonita Springs, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOZZO, LEONARD T | Agent | 290 Polynesia Court, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
CAPOZZO, LEONARD T | President | 290 Polynesia Court, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
CAPOZZO, LEONARD T | Secretary | 290 Polynesia Court, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
CAPOZZO, LEONARD T | Vice President | 290 Polynesia Court, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
CAPOZZO, LEONARD T | Treasurer | 290 Polynesia Court, Marco Island, FL 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000122263 | CAPOZZO DESIGN | EXPIRED | 2011-12-15 | 2016-12-31 | No data | 4262 TARPON AVE, BONITA SPRINGSQ, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 8951 Bonita Beach Road, #386, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 290 Polynesia Court, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 8951 Bonita Beach Road, #386, BONITA SPRINGS, FL 34135 | No data |
CANCEL ADM DISS/REV | 2006-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-18 | CAPOZZO, LEONARD T | No data |
REINSTATEMENT | 1994-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State