Search icon

CAPITAL BUILDING MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL BUILDING MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2009 (16 years ago)
Date of dissolution: 05 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: F09000003203
FEI/EIN Number 113411936

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

Address: 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056, US
Mail Address: 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Minasian Mark President 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
Kellogg Cynthia Chief Financial Officer 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
Bright Jennifer Treasurer 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
Smolen David Director 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
hariri amin Director 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-05 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA 92056 -
CHANGE OF MAILING ADDRESS 2019-04-18 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA 92056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591606 ACTIVE 1000000907170 COLUMBIA 2021-11-09 2041-11-17 $ 1,982.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2020-05-05
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2019-05-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State