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 |
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 |
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 |
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 | - |
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