Search icon

CAPITAL PLACE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL PLACE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL PLACE PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Aug 1985 (40 years ago)
Document Number: H72288
FEI/EIN Number 592239552

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1752 Ensenada Seis, Pensacola Beach, FL 32561 -
CHANGE OF MAILING ADDRESS 2021-04-06 1752 Ensenada Seis, Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1752 Ensenada Seis, Pensacola Beach, FL 32561 -
REGISTERED AGENT NAME CHANGED 1991-07-01 REBALKO, L. ANTON -

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

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State