Search icon

CAPER'S PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: CAPER'S PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPER'S PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1993 (32 years ago)
Document Number: P93000075522
FEI/EIN Number 650447474

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

Address: 2126 DEL PRADO BLVD, CAPE CORAL, FL, 33990
Mail Address: 6 Cove Meadow Lane, Oyster Bay Cove, NY, 11771, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKAPERDAS George President 6 Cove Meadow Lane, Oyster Bay Cove, NY, 11771
SKAPERDAS George Director 6 Cove Meadow Lane, Oyster Bay Cove, NY, 11771
SKAPERDAS George Agent 1840 SE 40th Street, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-21 2126 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1840 SE 40th Street, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2014-03-20 SKAPERDAS, George -
CHANGE OF PRINCIPAL ADDRESS 1996-02-13 2126 DEL PRADO BLVD, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State