Search icon

CAPE CARIBE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPE CARIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1998 (27 years ago)
Date of dissolution: 16 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2024 (a year ago)
Document Number: P98000072097
FEI/EIN Number 391938536
Mail Address: C/O JAMES B. YOUNG, SR. VICE PRESIDENT, 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203, US
Address: 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRIS JAMES D Director 710 N PLANKINTON AVENUE, MILWAUKEE, WI, 53203
JARMUSZ ANDREW P Vice President 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
JARMUSZ ANDREW P Assistant Secretary 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
YOUNG JAMES B Secretary 710 N PLANKINTON AVE., #1200, MILWAUKEE, WI, 53203
YOUNG JAMES B Vice President 710 N PLANKINTON AVE., #1200, MILWAUKEE, WI, 53203
KLUG JUSTIN J Vice President 710 N PLANKINTON AVE., #1000, MILWAUKEE, WI, 53203
ZIENTEK ROGER P Vice President 710 N PLANKINTON AVE, MILWAUKEE, WI, 532032418
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045808 CAPE CARIBE EXPIRED 2010-05-25 2015-12-31 - 710 N. PLANKINTON AVENUE, SUITE 1200, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 1600 N. ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-02-15 1600 N. ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
MERGER 2002-09-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000042621
MERGER NAME CHANGE 2002-09-05 CAPE CARIBE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1999-02-01 SOLANA DEVELOPMENT, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-16
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State