Search icon

CAPITAL LAND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL LAND SERVICES, 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 05 Feb 2025 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2025 (2 months ago)
Document Number: F07000004607
FEI/EIN Number 731244975

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

Address: 1000 E. 116th Street, Carmel, IN, 46032, US
Mail Address: 1000 E. 116th Street, Carmel, IN, 46032, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Holt William Vice President 1000 E. 116th Street, Carmel, IN, 46032
Chen Stanley Director 1000 E. 116th Street, Carmel, IN, 46032
Kim Stephanie Director 1000 E. 116th Street, Carmel, IN, 46032
McJohn Kathleen Secretary 1000 E. 116th Street, Carmel, IN, 46032
Paskoff Alex President 1000 E. 116th Street, Carmel, IN, 46032
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 - 609 S. KELLY AVE STE D, EDMOND, OK, 73003

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-04-15 1000 E. 116th Street, Carmel, IN 46032 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1000 E. 116th Street, Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2018-10-03 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2009-04-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Withdrawal 2025-02-05
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State