Search icon

CAPITAL PLACE PROPERTIES, INC.

Company Details

Entity Name: CAPITAL PLACE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1985 (39 years ago)
Document Number: H72288
FEI/EIN Number 592239552
Address: 1752 Ensenada Seis, Pensacola Beach, FL, 32561, US
Mail Address: 1752 Ensenada Seis, Pensacola Beach, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
REBALKO, L. ANTON Agent 1752 Ensenada Seis, Pensacola Beach, FL, 32561

President

Name Role Address
REBALKO, ANTON President 1752 Ensenada Seis, Pensacola Beach, FL, 32561

Director

Name Role Address
REBALKO, ANTON Director 1752 Ensenada Seis, Pensacola Beach, FL, 32561

Court Cases

Title Case Number Docket Date Status
CAPITAL PLACE PROPERTIES, INC., Petitioner(s) v. CITY OF HOLLYWOOD, FLORIDA, Respondent(s). 4D2023-2576 2023-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-018819

Parties

Name CAPITAL PLACE PROPERTIES, INC.
Role Petitioner
Status Active
Representations Forrest Lee Andrews, Jr.
Name City of Hollywood, Florida
Role Respondent
Status Active
Representations Douglas Ralph Gonzales
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied.
View View File
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-10-31
Type Record
Subtype Appendix to Petition
Description **Amended**Appendix to Petition
On Behalf Of Capital Place Properties, Inc.
Docket Date 2023-10-31
Type Petition
Subtype Petition Certiorari
Description **Amended**Petition Certiorari
On Behalf Of Capital Place Properties, Inc.
Docket Date 2023-10-28
Type Notice
Subtype Notice
Description Notice of Compliance
Docket Date 2023-10-28
Type Record
Subtype Appendix to Petition
Description ***STRICKEN***Appendix to Petition
Docket Date 2023-10-27
Type Record
Subtype Appendix to Petition
Description **STRICKEN** Appendix to Petition
Docket Date 2023-10-27
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capital Place Properties, Inc.
Docket Date 2023-10-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-27
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Capital Place Properties, Inc.
View View File
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Date of last update: 03 Feb 2025

Sources: Florida Department of State