Search icon

CAPMARK SERVICES, INC.

Company Details

Entity Name: CAPMARK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Sep 2004 (20 years ago)
Date of dissolution: 15 Jan 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: F04000005144
FEI/EIN Number 201014484
Address: % THOMAS J. MIRAGLIA, ASST. SECRETARY, 120 WELSH ROAD, HORSHAM, PA, 19044
Mail Address: % THOMAS J. MIRAGLIA, ASST. SECRETARY, 120 WELSH ROAD, HORSHAM, PA, 19044
Place of Formation: DELAWARE

Director

Name Role Address
LIPSON MICHAEL I Director 118 WELSH ROAD, HORSHAM, PA, 19044

President

Name Role Address
LIPSON MICHAEL I President 118 WELSH ROAD, HORSHAM, PA, 19044

Secretary

Name Role Address
KIM ELIZABETH Secretary 118 WELSH ROAD, HORSHAM, PA, 19044

Treasurer

Name Role Address
FOX MARC A Treasurer 411 BOREL AVE STE 320, SAN MATEO, CA, 94402

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 % THOMAS J. MIRAGLIA, ASST. SECRETARY, 120 WELSH ROAD, HORSHAM, PA 19044 No data
CHANGE OF MAILING ADDRESS 2009-01-15 % THOMAS J. MIRAGLIA, ASST. SECRETARY, 120 WELSH ROAD, HORSHAM, PA 19044 No data

Documents

Name Date
Withdrawal 2009-01-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2007-02-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
Foreign Profit 2004-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State