Search icon

CAPITAL LAND SERVICES, INC.

Company Details

Entity Name: CAPITAL LAND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: F07000004607
FEI/EIN Number 731244975
Address: 1000 E. 116th Street, Carmel, IN, 46032, US
Mail Address: 1000 E. 116th Street, Carmel, IN, 46032, US
Place of Formation: OKLAHOMA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
Holt William Vice President 1000 E. 116th Street, Carmel, IN, 46032

Director

Name Role Address
Chen Stanley Director 1000 E. 116th Street, Carmel, IN, 46032
Kim Stephanie Director 1000 E. 116th Street, Carmel, IN, 46032

Secretary

Name Role Address
McJohn Kathleen Secretary 1000 E. 116th Street, Carmel, IN, 46032

President

Name Role Address
Paskoff Alex President 1000 E. 116th Street, Carmel, IN, 46032

Engi

Name Role Address
Chickering David Engi 1000 E. 116th Street, Carmel, IN, 46032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022081 CLS GROUP EXPIRED 2017-03-01 2022-12-31 No data 609 S. KELLY AVE STE D, EDMOND, OK, 73003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1000 E. 116th Street, Carmel, IN 46032 No data
CHANGE OF MAILING ADDRESS 2020-04-15 1000 E. 116th Street, Carmel, IN 46032 No data
REGISTERED AGENT NAME CHANGED 2018-10-03 REGISTERED AGENT SOLUTIONS, INC. No data
CANCEL ADM DISS/REV 2009-04-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-13
Reg. Agent Change 2018-10-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State