Search icon

CAPITAL CITY ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL CITY ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAPITAL CITY ELECTRONICS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Mar 1980 (45 years ago)
Date of dissolution: 04 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2000 (25 years ago)
Document Number: 660232
FEI/EIN Number 59-2014046

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

Address: 2088 N MONROE ST, TALLAHASSEE, FL 32303
Mail Address: 570 S. SANDLAKE CT, MT DORA, FL 32757
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKENSTOSS, GILBERT JR. Agent 570 SAND LAKE COURT, MOUNT DORA, FL 32757
BACKENSTOSS, GILBERT JR President 570 SAND LAKE COURT, MOUNT DORA, FL 32757
BACKENSTOSS, GILBERT JR Vice President 570 SAND LAKE COURT, MOUNT DORA, FL 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-04 - -
CHANGE OF MAILING ADDRESS 1999-04-30 2088 N MONROE ST, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-22 570 SAND LAKE COURT, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 2088 N MONROE ST, TALLAHASSEE, FL 32303 -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1980-07-29 CAPITAL CITY ELECTRONICS INC. -

Documents

Name Date
Voluntary Dissolution 2000-01-04
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State