Search icon

CAPTURE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CAPTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2005 (20 years ago)
Branch of: CAPTURE, INC., RHODE ISLAND (Company Number 000089878)
Document Number: F05000002528
FEI/EIN Number 050490957

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

Address: 172 Exchange Street, Providence, RI, 02860, US
Mail Address: 1594 SW Pitts Avenue, Port Saint Lucie, FL, 34953, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
MARION STUART H Vice President 1594 SW PITTS AVE, PORT ST LUCIE, FL, 34953
MARION MAUREEN President 1594 SW PITTS AVE, PORT ST LUCIE, FL, 34953
MARION MAUREEN Agent 1594 SW Pitts ave, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05026700076 CAPTURE INFORMATION SERVICES GROUP ACTIVE 2005-01-26 2025-12-31 - 10 SE CENTRAL PKWY, STE 220, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 172 Exchange Street, Suite 7, Providence, RI 02860 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1594 SW Pitts ave, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 172 Exchange Street, Suite 7, Providence, RI 02860 -
REGISTERED AGENT NAME CHANGED 2006-03-21 MARION, MAUREEN -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467467305 2020-04-29 0455 PPP 10 SE Central Parkway STE 220, STUART, FL, 34994
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 23
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69326.77
Forgiveness Paid Date 2021-04-14
6744848801 2021-04-20 0455 PPS 10 SE Central Pkwy Ste 220, Stuart, FL, 34994-5901
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76221
Loan Approval Amount (current) 76221.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-5901
Project Congressional District FL-21
Number of Employees 19
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77628.48
Forgiveness Paid Date 2023-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State