Search icon

CAPITAL HOMES CORPORATION

Company Details

Entity Name: CAPITAL HOMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000005681
FEI/EIN Number 651066676
Address: 13091 ORANGE RIVER BLVD., FT. MYERS, FL, 33905
Mail Address: 13091 ORANGE RIVER BLVD., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON MARK D Agent 13091 ORANGE RIVER BLVD., FT. MYERS, FL, 33905

Director

Name Role Address
WILSON MARK D Director 13091 ORANGE RIVER BLVD., FT. MYERS, FL, 33905

President

Name Role Address
WILSON MARK D President 13091 ORNAGE RIVER BLVD, FORT MYERS, FL, 33905

Secretary

Name Role Address
WILSON SYBIL A Secretary 13091 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

Treasurer

Name Role Address
WILSON SYBIL A Treasurer 13091 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000366127 LAPSED 09-CC-030443 COUNTY COURT - HILLSBOROUGH 2010-01-21 2015-02-25 $9,912.54 STOCK BUILDING SUPPLY OF FLORIDA, LLC, 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-29
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-06-11
Domestic Profit 2001-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State