Search icon

CAPPUCCIO ENTERPRISES, INC.

Company Details

Entity Name: CAPPUCCIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 1991 (34 years ago)
Document Number: S55501
FEI/EIN Number 65-0262866
Address: 5975 N Federal Hwy #140, FT LAUDERDALE, FL 33308
Mail Address: 5975 N Federal Hwy #140, FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPPUCCIO, WILLIAM J Agent 2140 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306

President

Name Role Address
CAPPUCCIO, WILLIAM J President 2140 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306

Director

Name Role Address
cappuccio, ann w Director 2140 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131970 OAKLAND OPTICAL CENTER ACTIVE 2023-10-26 2028-12-31 No data 5975 N FEDERAL HWY #140, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 5975 N Federal Hwy #140, FT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-06-07 5975 N Federal Hwy #140, FT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2012-03-30 CAPPUCCIO, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2140 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367848408 2021-02-08 0455 PPS 2140 E Oakland Park Blvd, Fort Lauderdale, FL, 33306-1109
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49382
Loan Approval Amount (current) 49382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1109
Project Congressional District FL-23
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49609.29
Forgiveness Paid Date 2021-07-28
5654487708 2020-05-01 0455 PPP 2140 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306-1109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49382
Loan Approval Amount (current) 49382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1109
Project Congressional District FL-23
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49786.53
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State