Entity Name: | CAPE OFFICE FIXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 1996 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000070837 |
FEI/EIN Number | 650688237 |
Address: | 4523 30TH ST. W., BLDG. A BAY 103, BRADENTON, FL, 34207, US |
Mail Address: | 5726 CORTEZ RD W., #165, BRADENTON, FL, 34210, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HARRIS DONNA L | Secretary | 4208 COCONUT TER, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
BISHOP VINCENT C | President | 4208 COCONUT TER, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
BISHOP VINCENT C | Treasurer | 4208 COCONUT TER, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
BISHOP VINCENT C | Director | 4208 COCONUT TER, BRADENTON, FL, 34210 |
JOHNSON BERNARD T | Director | 2331 32ND AVE. E, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
JOHNSON BERNARD T | Vice President | 2331 32ND AVE. E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 4523 30TH ST. W., BLDG. A BAY 103, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-29 | 4523 30TH ST. W., BLDG. A BAY 103, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-30 |
Off/Dir Resignation | 1997-12-01 |
ANNUAL REPORT | 1997-04-30 |
DOCUMENTS PRIOR TO 1997 | 1996-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State