Search icon

CAPE CANAVERAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CANAVERAL REALTY, 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: 29 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000092388
FEI/EIN Number 650882684

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

Address: 3732 N HIGHWAY 1, COCOA, FL, 32926, US
Mail Address: 3732 N HIGHWAY 1, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CRAIG President 3732 N HIGHWAY 1, COCOA, FL, 32926
STEWART CRAIG Director 3732 N HIGHWAY 1, COCOA, FL, 32926
STEWART CRAIG S Agent 3732 N HIGHWAY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 3732 N HIGHWAY 1, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 3732 N HIGHWAY 1, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3732 N HIGHWAY 1, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2007-04-26 STEWART, CRAIG S -
AMENDMENT AND NAME CHANGE 2000-09-20 CAPE CANAVERAL REALTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328232 ACTIVE 1000000216707 BREVARD 2011-05-20 2031-05-25 $ 484.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000116805 TERMINATED 1000000084568 5876 8966 2008-07-16 2029-01-22 $ 1,523.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000354646 ACTIVE 1000000084568 5876 8966 2008-07-16 2029-01-28 $ 1,523.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-10
Amendment and Name Change 2000-09-20
ANNUAL REPORT 2000-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State