Search icon

CAPRI ISLE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI ISLE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPRI ISLE MANAGEMENT, 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P99000063319
FEI/EIN Number 593586946

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

Address: 6090 CENTRAL AVE., ST. PETERSBURG, FL, 33710, US
Mail Address: 6090 CENTRAL AVE., ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS WILLIAM Director 6090 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33707
EDWARDS WILLIAM L Agent 6090 CENTRAL AVE., STE.103, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000115587. CONVERSION NUMBER 300000192653
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 6090 CENTRAL AVE., ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2014-04-17 6090 CENTRAL AVE., ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2014-04-17 EDWARDS, WILLIAM L -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State