Search icon

CAPE BOUNTY INC.

Company Details

Entity Name: CAPE BOUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000063521
FEI/EIN Number 65-0516107
Address: 20441 NW 4TH ST., PEMBROKE PINES, FL 33029
Mail Address: 20441 NW 4TH ST., PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, C. RICHARD Agent 20441 NW 4TH ST., PEMBROKE PINES, FL 33029

Director

Name Role Address
PERRY, PAMELA D Director 20441 NW 4TH ST., PEMBROKE PINES, FL
PERRY, C. RICHARD Director 20441 NW 4TH ST., PEMBROKE PINES, FL

President

Name Role Address
PERRY, PAMELA D President 20441 NW 4TH ST., PEMBROKE PINES, FL

Secretary

Name Role Address
PERRY, PAMELA D Secretary 20441 NW 4TH ST., PEMBROKE PINES, FL

Vice President

Name Role Address
PERRY, C. RICHARD Vice President 20441 NW 4TH ST., PEMBROKE PINES, FL

Treasurer

Name Role Address
PERRY, C. RICHARD Treasurer 20441 NW 4TH ST., PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-06 20441 NW 4TH ST., PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 1995-02-06 20441 NW 4TH ST., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-06 20441 NW 4TH ST., PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State