Search icon

CAPITOL CITY SKYDIVING INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL CITY SKYDIVING 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: 29 Oct 2007 (17 years ago)
Document Number: F07000005377
FEI/EIN Number 320157414

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

Address: 28730 SW 217th Ave, Homstead, FL, 33030, US
Mail Address: 102 CHICAGO AVE, Charlevoix, MI, 49720, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KURTZ LUTHER Chairman 102 CHICAGO AVE, CHARLEVOIX, MI, 49720
KURTZ LUTHER President 102 CHICAGO AVE, CHARLEVOIX, MI, 49720
KURTZ LUTHER Secretary 102 CHICAGO AVE, CHARLEVOIX, MI, 49720
ROWELL WILLIAM A Director 6810 CURRAN ST, SAN DIEGO, CA, 91154
KURTZ LUTHER Agent 28730 SW 217th Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154072 ISKYDIVE AMERICA ACTIVE 2024-12-19 2029-12-31 - 28730 SW 217TH AVE, HOMESTEAD, FL, 33030
G24000151792 ISKYDIVE MIAMI ACTIVE 2024-12-13 2029-12-31 - 28730 SW 217TH AVE, HOMESTEAD, FL, 33030
G20000070226 MIAMI SKYDIVING CENTER ACTIVE 2020-06-22 2025-12-31 - 102 CHICAGO AVE, CHARLEVOIX, MI, 49720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 28730 SW 217th Ave, Homstead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 28730 SW 217th Ave, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2019-08-28 28730 SW 217th Ave, Homstead, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State