Search icon

CAPASSO ENTERPRISES, INC.

Company Details

Entity Name: CAPASSO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1996 (29 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P96000013150
FEI/EIN Number 65-0642062
Address: 425 N. JACKSON RD, VENICE, FL 34292
Mail Address: 425 N. JACKSON RD, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAPASSO, DAVID Agent 425 N. JACKSON RD., VENICE, FL 34292

President

Name Role Address
CAPASSO, DAVID President 425 N. JACKSON RD., VENICE, FL 34292

Secretary

Name Role Address
CAPASSO, KARIN L Secretary 425 N. JACKSON RD., VENICE, FL 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052356 ULTIMATE LAWN CARE EXPIRED 2015-05-14 2020-12-31 No data P.O. BOX 1643, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 425 N. JACKSON RD, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-06-02 425 N. JACKSON RD, VENICE, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 425 N. JACKSON RD., VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 CAPASSO, DAVID No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State