Search icon

CAP MEDICAL SUPPLIES & PHARMACY INC.

Company Details

Entity Name: CAP MEDICAL SUPPLIES & PHARMACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000061399
FEI/EIN Number 650602633
Address: 161 NW 29 STREET, MIAMI, FL, 33127, US
Mail Address: PO BOX 22156, HIALEAH, FL, 33002, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PI CARLOS Agent 161 NW 29TH ST, MIAMI, FL, 33127

President

Name Role Address
PI CARLOS President 161 NW 29 ST., MIAMI, FL, 33127

Treasurer

Name Role Address
PI CARLOS Treasurer 161 NW 29 ST., MIAMI, FL, 33127

Director

Name Role Address
PI CARLOS Director 161 NW 29 ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2001-01-29 161 NW 29 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 161 NW 29TH ST, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 161 NW 29 STREET, MIAMI, FL 33127 No data
NAME CHANGE AMENDMENT 1996-12-23 CAP MEDICAL SUPPLIES & PHARMACY INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021591 LAPSED 04-15308 CC 05 (08) DADE COUNTY COURTHOUSE 2005-09-09 2010-12-30 $9457.80 SCOTTSDALE INSURANCE COMPANY, 8877 NORTH GAINEY CENTER DRIVE, SCOTTSDALE, AZ 85258

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
AMENDMENT AND NAME CHANGE 1996-12-23
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State