Search icon

ACAP INVESTMENTS, INC.

Company Details

Entity Name: ACAP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1991 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S90340
FEI/EIN Number 65-0336628
Address: 118 HICKORY CREEK BLVD, BRANDON, FL 33511
Mail Address: 118 HICKORY CREEK BLVD, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT CABRAL Agent 118 HICKORY CREEK BLVD, BRANDON, FL 33511

Secretary

Name Role Address
CABRAL, ROBERT Secretary 118 HICKORY CREEK BLVD, BRANDON, FL

President

Name Role Address
CABRAL, ROBERT President 118 HICKORY CREEK BLVD, BRANDON, FL

Director

Name Role Address
CABRAL, ROBERT Director 118 HICKORY CREEK BLVD, BRANDON, FL

Vice President

Name Role Address
CABRAL, KRISTINE Vice President 118 HICKORY CREEK BLVD, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 118 HICKORY CREEK BLVD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2011-03-18 118 HICKORY CREEK BLVD, BRANDON, FL 33511 No data
NAME CHANGE AMENDMENT 2011-01-03 ACAP INVESTMENTS, INC. No data
REGISTERED AGENT NAME CHANGED 1995-01-20 ROBERT CABRAL No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-20 118 HICKORY CREEK BLVD, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-18
Name Change 2011-01-03
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State