Search icon

CAPTURED GLORY INC. - Florida Company Profile

Company Details

Entity Name: CAPTURED GLORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPTURED GLORY 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: 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: 23 Jan 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H96025
FEI/EIN Number 592636044

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

Address: 1578 NW 165TH ST., MIAMI, FL, 33169
Mail Address: 1578 NW 165TH ST., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMICO, THOMAS President 5727 HARRISON STREET, HOLLY, FL
DAMICO, THOMAS Agent 5727 HARRISON ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-27 1578 NW 165TH ST., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1996-09-27 1578 NW 165TH ST., MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 5727 HARRISON ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1992-02-24 DAMICO, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000032049 LAPSED 0000484508 20107 04180 2001-12-28 2022-01-29 $ 1,116.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Date of last update: 02 Apr 2025

Sources: Florida Department of State