Search icon

CAP PRO CORPORATION - Florida Company Profile

Company Details

Entity Name: CAP PRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP PRO CORPORATION 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: 01 Aug 1995 (30 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P95000059132
FEI/EIN Number 561852612

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

Address: 145 N. HALIFAX AVE, APT 201, DAYTONA BEACH, FL, 32118, US
Mail Address: 2676 CINNABAR HILLS CT, BRENTWOOD, CA, 94513, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARL ROBIN D President 2676 CINNABAR HILLS CT, BRENTWOOD, CA, 94513
TEMPEST DENISE Vice President 127 W BERGER ST, EMMAUS, PA, 18049
CARL ROBIN D Agent 145 N Halifax Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 145 N Halifax Ave, Apt 201, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 145 N. HALIFAX AVE, APT 201, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2017-11-27 145 N. HALIFAX AVE, APT 201, DAYTONA BEACH, FL 32118 -

Documents

Name Date
Voluntary Dissolution 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State