Search icon

CAPE FLORIDA JEL, INC. - Florida Company Profile

Company Details

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

CAPE FLORIDA JEL, 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: 01 Aug 1995 (30 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P95000059315
FEI/EIN Number 650595633

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

Address: 866 Royal Palm Blvd, Vero Beach, FL, 32960, US
Mail Address: 866 Royal Palm Blvd, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY CAVERLY G Director 866 Royal Palm Blvd, Vero Beach, FL, 32960
GONZALEZ JULIAN C Director 4517 MATILIJA VE, SHERMAN OAKS, CA, 91423
DAY CAVERLY Agent 866 Royal Palm Blvd, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 866 Royal Palm Blvd, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-01-02 866 Royal Palm Blvd, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 866 Royal Palm Blvd, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2009-01-20 DAY, CAVERLY -

Documents

Name Date
Voluntary Dissolution 2019-03-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State