Entity Name: | CAPITAL MARKETS HOLDINGS, 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: | 16 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | F10000004149 |
FEI/EIN Number |
20-5917998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8800 Baymeadows Way West, Suite 301, Jacksonville, FL, 32256, US |
Mail Address: | 8800 Baymeadows Way West, Suite 301, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Millon Tom R | President | 8800 Baymeadows Way West, Jacksonville, FL, 32256 |
Duquesnay Michael | Secretary | 8800 Baymeadows Way West, Jacksonville, FL, 32256 |
Monahan Matt | Exec | 8800 Baymeadows Way West, Jacksonville, FL, 32256 |
Oldfield Nicholas | Exec | 8800 Baymeadows Way West, Jacksonville, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8800 Baymeadows Way West, Suite 301, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 8800 Baymeadows Way West, Suite 301, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2013-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CONVERSION | 2010-09-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000105588. CONVERSION NUMBER 300000107553 |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-11 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2018-02-14 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State