Search icon

U.S. CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: U.S. CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CAPITAL CORPORATION 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000090033
FEI/EIN Number 651052081

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

Address: 4095 N. 28TH WAY, HOLLYWOOD, FL, 33020
Mail Address: 4095 N. 28TH WAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connell Charles President 4095 N. 28th Way, Hollywood, FL, 33020
O'Connell Charles Secretary 4095 N. 28th Way, Hollywood, FL, 33020
O'Connell Charles Agent 4095 N. 28th Way, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-05-30 4095 N. 28TH WAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2013-05-30 O'Connell, Charles -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 4095 N. 28th Way, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 4095 N. 28TH WAY, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000028454 ACTIVE 1000000809904 BROWARD 2019-01-04 2029-01-09 $ 413.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000567414 ACTIVE 1000000757298 BROWARD 2017-10-04 2027-10-16 $ 10,872.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000550360 LAPSED CACE-17-003076 BROWARD COUNTY CIRCUIT COURT 2017-06-28 2022-10-10 $25,333.34 HOOVER & STRONG INC., 10700 TRADE ROAD, N. CHESTERFIELD VA 23236
J17000246381 LAPSED 16-024646 COCE BROWARD COUNTY CIRCUIT COURT 2017-04-18 2022-05-03 $12,047 LEONARD YUDKOWITZ, D/B/A STONEHOUSE PLUS, 36 NE FIRST STREET, 329, SEYBOLD BLDG., MIAMI, FL 33132

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State