Search icon

CAPE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: CAPE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE HOLDINGS 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000085086
FEI/EIN Number 593214754

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

Address: ATTN: TIM CRUTCHFIELD, 1700 SANS SOUCI BOULEVARD, NORTH MIAMI, FL, 33181, US
Mail Address: PO BOX 28134, PANAMA CITY, FL, 32411, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP SARAH HELENE Secretary 3752 KUMQUAT AVE., MIAMI, FL, 33133
SHARP WILLIAM L Director 401 N. MICHIGAN AVE. #1900, CHICAGO, IL, 60611
SHARP WILLIAM L President 401 N. MICHIGAN AVE. #1900, CHICAGO, IL, 60611
SHARP WILLIAM L Treasurer 401 N. MICHIGAN AVE. #1900, CHICAGO, IL, 60611
SHARP SARAH HELENE Vice President 3752 KUMQUAT AVE., MIAMI, FL, 33133
SHARP SHERYL Vice President 400 SOUTH GREEN ST, CHICAGO, IL, 60607
SHARP SHERYL Secretary 400 SOUTH GREEN ST, CHICAGO, IL, 60607
SHARP SHERYL Director 400 SOUTH GREEN ST, CHICAGO, IL, 60607
TIMOTHY CRUTCHFIELD H Agent 1700 SANS SOUCI BOULEVARD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 ATTN: TIM CRUTCHFIELD, 1700 SANS SOUCI BOULEVARD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-05-01 ATTN: TIM CRUTCHFIELD, 1700 SANS SOUCI BOULEVARD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1700 SANS SOUCI BOULEVARD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2004-04-23 TIMOTHY, CRUTCHFIELD H -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State