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 |
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 |
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 |
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 | - | - |
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