Search icon

F & C CAPOZZOLI, INC.

Company Details

Entity Name: F & C CAPOZZOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000000046
FEI/EIN Number 59-3292213
Address: 2900 SHADER, ORLANDO, FL 32808
Mail Address: 2900 Shader Road, Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
F & C CAPOZZOLI, INC. Agent

President

Name Role Address
CAPOZZOLI, FRANK President 840 Isle Pt, SANFORD, FL 32771

Secretary

Name Role Address
CAPOZZOLI, CINDY Secretary 840 Isle Pt, SANFORD, FL 32771

Treasurer

Name Role Address
CAPOZZOLI, CINDY Treasurer 840 Isle Pt, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06093900238 UNITED FIRE PROTECTION ACTIVE 2006-04-03 2026-12-31 No data 2900 SHADER RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-17 F & C Capozzoli, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 2900 SHADER, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2013-03-20 2900 SHADER, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 2900 SHADER, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State