Search icon

CAPRI INDUSTRIES, INC.

Company Details

Entity Name: CAPRI INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000041010
FEI/EIN Number 65-0755503
Address: 60 Surfview Drive, Unit 524, Palm Coast, FL 32137
Mail Address: 60 Surfview Drive, Unit 524, Palm Coast, FL 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2013 650755503 2014-10-09 CAPRI INDUSTRIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 150 HILDEN RD 310, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing JACQUELYN FINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-09
Name of individual signing CAPRI INDUSTRIES, INC.
Valid signature Filed with authorized/valid electronic signature
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2012 650755503 2013-10-01 CAPRI INDUSTRIES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing JACQUELYN FINK
Valid signature Filed with authorized/valid electronic signature
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2011 650755503 2012-06-25 CAPRI INDUSTRIES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 650755503
Plan administrator’s name CAPRI INDUSTRIES, INC.
Plan administrator’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095
Administrator’s telephone number 9048100899

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing JACQUELYN FINK
Valid signature Filed with authorized/valid electronic signature
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2010 650755503 2011-06-20 CAPRI INDUSTRIES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 650755503
Plan administrator’s name CAPRI INDUSTRIES, INC.
Plan administrator’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095
Administrator’s telephone number 9048100899

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing AMY STOKES
Valid signature Filed with authorized/valid electronic signature
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2009 650755503 2010-10-04 CAPRI INDUSTRIES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 650755503
Plan administrator’s name CAPRI INDUSTRIES, INC.
Plan administrator’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095
Administrator’s telephone number 9048100899

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing AMY STOKES
Valid signature Filed with authorized/valid electronic signature
CAPRI INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2009 650755503 2010-07-08 CAPRI INDUSTRIES, INC. 52
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9048100899
Plan sponsor’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095

Plan administrator’s name and address

Administrator’s EIN 650755503
Plan administrator’s name CAPRI INDUSTRIES, INC.
Plan administrator’s address 136 NORTH ONE DRIVE, ST AUGUSTINE, FL, 32095
Administrator’s telephone number 9048100899

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing AMY STOKES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FINK, JACQUELYN K Agent 601 HANNAH PARK LN, ST. AUGUSTINE, FL 32095

Director

Name Role Address
FINK, JACQUELYN K Director 601 HANNAH PARK LN, ST. AUGUSTINE, FL 32095
WAYLAND, GARY W Director 60 SURFVIEW DRIVE UNIT 524, PALM COAST, FL 32137

President

Name Role Address
FINK, JACQUELYN K President 601 HANNAH PARK LN, ST. AUGUSTINE, FL 32095
WAYLAND, GARY W President 60 SURFVIEW DRIVE UNIT 524, PALM COAST, FL 32137

Secretary

Name Role Address
FINK, JACQUELYN K Secretary 601 HANNAH PARK LN, ST. AUGUSTINE, FL 32095

Vice President

Name Role Address
WAYLAND, GARY W Vice President 60 SURFVIEW DRIVE UNIT 524, PALM COAST, FL 32137

Treasurer

Name Role Address
WAYLAND, GARY W Treasurer 60 SURFVIEW DRIVE UNIT 524, PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 60 Surfview Drive, Unit 524, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2016-03-03 60 Surfview Drive, Unit 524, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 601 HANNAH PARK LN, ST. AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392999 LAPSED 16-2015-CC-001496 DUVAL COUNTY 2015-03-23 2020-03-30 $9,091.20 COUP D'OEIL CAPITAL, LLC, POST OFFICE BOX 2399, JACKSONVILLE, FL 32203-2399

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State