Search icon

CAPELLI, INC. - Florida Company Profile

Company Details

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

CAPELLI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 1998 (27 years ago)
Date of dissolution: 31 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: P98000047665
FEI/EIN Number 593517097

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

Address: 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Mail Address: 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRASI JOE Director 1307 CORMORANT CT., JACKSONVILLE, FL, 32259
GARRASI STEPHANIE Director 1307 CORMORANT CT., JACKSONVILLE, FL, 32259
GARRASI JOE Agent 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-31 - -
REINSTATEMENT 2001-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-17 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2001-12-17 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-17 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-15 GARRASI, JOE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000273428 LAPSED 16-2007-SC-005052 DUVAL COUNTY COURT 2007-08-21 2012-08-22 $3,163.89 RINK DESIGN PARTNERSHIP, INC., 1301 RIVERPLACE BLVD, 500, JACKSONVILLE, FLORIDA 32207
J05900020387 TERMINATED 16-2005-CC-009718 CO CRT DUVAL CO FL 2005-11-16 2010-12-08 $14491.16 ALES GROUP U.S.A., INC., 1350 AVE. OF THE AMERICAS, NEW YORK, NY 10019

Documents

Name Date
Voluntary Dissolution 2006-01-31
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-28
REINSTATEMENT 2001-12-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-15
Domestic Profit 1998-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State