Entity Name: | CAPE CARIBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPE CARIBE, 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: | 18 Aug 1998 (27 years ago) |
Date of dissolution: | 16 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2024 (10 months ago) |
Document Number: | P98000072097 |
FEI/EIN Number |
391938536
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Brevard |
Place of Formation: | FLORIDA |
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 |
C T CORPORATION SYSTEM | Agent | - |
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 |
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. | - |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State