Entity Name: | CAPMARK SECURITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Sep 1983 (42 years ago) |
Date of dissolution: | 23 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jul 2010 (15 years ago) |
Document Number: | 857761 |
FEI/EIN Number |
840775574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 18TH STREET, SUITE 1001, DENVER, CO, 80202 |
Mail Address: | 999 18TH STREET, SUITE 1001, DENVER, CO, 80202 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CHEUNG DAVID | Secretary | 1801 CALIFORNIA ST., STE. 3900, DENVER, CO, 80202 |
JENSEN CHARLES | Vice President | 1801 CALIFORNIA ST STE. 3900, DENVER, CO, 80202 |
FAIRFIELD THOMAS L | Executive Vice President | 1801 CALIFORNIA ST STE 3900, DENVER, CO, 80202 |
CHEUNG DAVID | Senior Vice President | 1801 CALIFORNIA ST., STE. 3900, DENVER, CO, 80202 |
LAUSA DAVID H | President | 1801 CALIFORNIA ST., STE. 3900, DENVER, CO, 80202 |
LAUSA DAVID H | Director | 1801 CALIFORNIA ST., STE. 3900, DENVER, CO, 80202 |
FAIRFIELD THOMAS L | Director | 1801 CALIFORNIA ST STE 3900, DENVER, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 999 18TH STREET, SUITE 1001, DENVER, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 999 18TH STREET, SUITE 1001, DENVER, CO 80202 | - |
NAME CHANGE AMENDMENT | 2006-05-23 | CAPMARK SECURITIES INC. | - |
NAME CHANGE AMENDMENT | 2002-08-20 | GMAC COMMERCIAL HOLDING CAPITAL MARKETS CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000521097 | LAPSED | 1000000304919 | MIAMI-DADE | 2013-03-01 | 2023-03-06 | $ 526.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2010-07-23 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-23 |
Reg. Agent Change | 2007-02-22 |
Name Change | 2006-05-23 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State