Search icon

CAPSCO INDUSTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CAPSCO INDUSTRIES, 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: 04 Oct 1996 (28 years ago)
Branch of: CAPSCO INDUSTRIES, INC., ALABAMA (Company Number 000-162-773)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F96000005126
FEI/EIN Number 631113319

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

Address: 155 MAIN ST, SUMITON, AL, 35148
Mail Address: PO BOX 640, SUMITON, AL, 35148
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
KILLION CHRIS Chairman 155 MAIN STREET, SUMITON, AL, 35148
MCILVEENE LOYE President 155 MAIN STREET, SUMITON, AL, 35148
TAYLOR TOM Vice President 155 MAIN STREET, SUMITON, AL, 35148
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-09-24 NRAI SERVICES, INC -
REINSTATEMENT 2010-08-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147182 LAPSED 1000000441939 HILLSBOROU 2013-01-07 2023-01-16 $ 424.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000147174 ACTIVE 1000000441931 LEON 2013-01-03 2033-01-16 $ 4,792.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-09-24
REINSTATEMENT 2010-08-20
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State