Search icon

CAPILLO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPILLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPILLO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P98000019372
FEI/EIN Number 593535268

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CAPILLO SALON, 1704 N. DONNELLY ST, MT DORA, FL, 32757
Mail Address: CAPILLO SALON, 1704 N. DONNELLY ST, MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRUNO SAMUEL JOSEPH S Director 36426 ELDORADO LAKE DRIVE, EUSTIS, FL, 327369081
LABRUNO SAMUEL JOSEPH S President 36426 ELDORADO LAKE DRIVE, EUSTIS, FL, 327369081
LaBruno Donna Vice President CAPILLO SALON, MT DORA, FL, 32757
LABRUNO SAMUEL J Agent 36426 ELDORADO LAKE DRIVE, EUSTIS, FL, 327369081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 CAPILLO SALON, 1704 N. DONNELLY ST, MT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2012-02-14 CAPILLO SALON, 1704 N. DONNELLY ST, MT DORA, FL 32757 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000163688 TERMINATED 1000000207378 LAKE 2011-03-09 2031-03-16 $ 723.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000163696 TERMINATED 1000000207379 LAKE 2011-03-09 2021-03-16 $ 457.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8982.00
Total Face Value Of Loan:
8982.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8982
Current Approval Amount:
8982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9047.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State