Entity Name: | CAPRI C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1999 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000088724 |
FEI/EIN Number | 650956451 |
Address: | 322 CAPRI BLVD., NAPLES, FL, 34113 |
Mail Address: | 322 CAPRI BLVD., NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS DONALD K | Agent | 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
CASTELLANO MICHAEL G | President | 146 ELM STREET, STONEHAM, MA, 02180 |
Name | Role | Address |
---|---|---|
CASTELLANO MICHAEL G | Vice President | 146 ELM STREET, STONEHAM, MA, 02180 |
Name | Role | Address |
---|---|---|
CASTELLANO MICHAEL G | Secretary | 146 ELM STREET, STONEHAM, MA, 02180 |
Name | Role | Address |
---|---|---|
CASTELLANO MICHAEL G | Treasurer | 146 ELM STREET, STONEHAM, MA, 02180 |
Name | Role | Address |
---|---|---|
CASTELLANO MICHAEL G | Director | 146 ELM ST, STONEHAM, MA, 02180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2003-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-02 | 322 CAPRI BLVD., NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-02 | 322 CAPRI BLVD., NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-12 |
Amendment | 2003-10-14 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-15 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-02 |
Domestic Profit | 1999-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State