Search icon

CAP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CAP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP HOLDINGS, 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 Jun 1991 (34 years ago)
Date of dissolution: 17 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 1998 (27 years ago)
Document Number: S60528
FEI/EIN Number 650284029

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

Address: 1221 BRICKELL AVENUE, 6TH FLOOR, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, 6TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANIS ROY D President 1221 BRICKELL AVE., MIAMI, FL
TANIS ROY D Director 1221 BRICKELL AVE., MIAMI, FL
CARSTARPHEN LISA R Secretary 1221 BRICKELL AVE, MIAMI, FL
MEYERSON LAURENCE Agent 1221 BRCKELL AVE, MIAMI, FL, 33131
HARRIS, LUCIOUS T Director 1221 BRICKELL AVE., MIAMI, FL
PROMOFF, DAVID H. Director 1221 BRICKELL AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-17 - -
REGISTERED AGENT NAME CHANGED 1993-04-23 MEYERSON, LAURENCE -
REGISTERED AGENT ADDRESS CHANGED 1993-04-23 1221 BRCKELL AVE, 6TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 1998-08-17
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State