Search icon

CAPY KENNELS, INC.

Company Details

Entity Name: CAPY KENNELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000081111
FEI/EIN Number 59-3345961
Address: 702 BERROCALES DE AVILA, TAMPA, FL 33613
Mail Address: 702 BERROCALES DE AVILA, TAMPA, FL 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAPELLO, GREG Agent 702 BERROCALES DE AVILA, TAMPA, FL 33613

President

Name Role Address
CAPELLO, GREG President 702 BERROCALES DE AVILA, TAMPA, FL 33613

Vice President

Name Role Address
CAPELLO, GREG Vice President 702 BERROCALES DE AVILA, TAMPA, FL 33613
NOTTE, KRISTIN Vice President 702 BERROCALES DE AVILA, TAMPA, FL 33613

Secretary

Name Role Address
CAPELLO, GREG Secretary 702 BERROCALES DE AVILA, TAMPA, FL 33613

Treasurer

Name Role Address
CAPELLO, GREG Treasurer 702 BERROCALES DE AVILA, TAMPA, FL 33613

Director

Name Role Address
CAPELLO, GREG Director 702 BERROCALES DE AVILA, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-04 702 BERROCALES DE AVILA, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2001-01-04 702 BERROCALES DE AVILA, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-04 702 BERROCALES DE AVILA, TAMPA, FL 33613 No data
REINSTATEMENT 1997-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1995-12-05 CAPELLO, GREG No data

Documents

Name Date
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-09-03
REINSTATEMENT 1997-11-07
ANNUAL REPORT 1996-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State