Search icon

CAP STONE INDUSTRIES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAP STONE INDUSTRIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAP STONE INDUSTRIES OF CENTRAL FLORIDA, 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: 04 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000036994
FEI/EIN Number 010700372

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

Address: 910 SE 14TH CT, OKEECHOBEE, FL, 34974
Mail Address: PO BOX 3193, OKEECHOBEE, FL, 34973
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MIKE President 910 SE 14TH CT, OKEECHOBEE, FL, 34974
WALLACE MIKE Secretary 910 SE 14TH CT, OKEECHOBEE, FL, 34974
WALLACE MIKE Treasurer 910 SE 14TH CT, OKEECHOBEE, FL, 34974
Grazi Leif Agent 217 E. Ocean Blvd, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 Grazi, Leif -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 217 E. Ocean Blvd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-04-13 910 SE 14TH CT, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 910 SE 14TH CT, OKEECHOBEE, FL 34974 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000585472 TERMINATED 1000000480888 GLADES 2013-03-11 2033-03-13 $ 1,214.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000507120 TERMINATED 1000000473801 GLADES 2013-02-22 2033-02-27 $ 1,021.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000160912 TERMINATED 1000000452885 GLADES 2013-01-02 2033-01-16 $ 880.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000833387 TERMINATED 1000000280980 GLADES 2012-10-11 2032-11-14 $ 424.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State