Search icon

CAPACITY OF TEXAS, INC.

Company Details

Entity Name: CAPACITY OF TEXAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: F07000001048
FEI/EIN Number 751491042
Address: 401 CAPACITY DR, LONGVIEW, TX, 75604, US
Mail Address: 401 CAPACITY DR, LONGVIEW, TX, 75604, US
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Skonieczny Mark A Chief Executive Officer 245 South Executive Drive, Brookfield, WI, 53005

Vice President

Name Role Address
Gustafson Nicole A Vice President 245 South Executive Drive, Brookfield, WI, 53005

Chie

Name Role Address
LaDue Joseph F Chie 245 South Executive Drive, Brookfield, WI, 53005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007097 CAPACITY TRUCKS ACTIVE 2022-01-19 2027-12-31 No data 401 CAPACITY DRIVE, LONGVIEW, TX, 75604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-14 CT CORPORATION SYSTEM No data
REINSTATEMENT 2019-08-14 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-05-25
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-08-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State