Entity Name: | CAPITOL PARKING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITOL PARKING SYSTEMS, 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: | 29 Oct 1987 (37 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | M61683 |
FEI/EIN Number |
650085099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 COLLINS AVE, STE 1011, MIAMI BEACH, FL, 33140, US |
Mail Address: | PO BOX 4775, MIAMI BEACH, FL, 33141-4775, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER STEVEN, INC. | President | - |
PARKER STEVEN, INC. | Director | - |
PARKER, ANITA | Vice President | PO BOX 4775, MIAMI BEACH, FL, 33141 |
PARKER, ANITA | Treasurer | PO BOX 4775, MIAMI BEACH, FL, 33141 |
PARKER, ANITA | Director | PO BOX 4775, MIAMI BEACH, FL, 33141 |
JAY SCOTT R | Agent | 1575 IVES DAIRY ROAD, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 5401 COLLINS AVE, STE 1011, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-26 | 1575 IVES DAIRY ROAD, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 1996-03-14 | 5401 COLLINS AVE, STE 1011, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 1994-03-14 | JAY, SCOTT R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000718026 | LAPSED | 12-27214-CA-42 | MIAMI-DADE COUNTY | 2012-07-25 | 2017-10-23 | $28,615.40 | HAMILTON EQUITY GROUP, LLC, 424 MAIN STREET, LIBERTY BUILDING, BUFFALO, NY 14202 |
J03000304677 | TERMINATED | 03-7187 SP 25 (1) | MIAMI-DADE COUNTY COURT | 2003-12-17 | 2008-12-17 | $1,737.59 | ABILIO M. MORELL, C/O JORGE L FORS P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-03-28 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-01-22 |
ANNUAL REPORT | 1999-02-03 |
ANNUAL REPORT | 1998-01-26 |
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State