Search icon

FLORIDA CAPITAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CAPITAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P02000125102
FEI/EIN Number 331032726

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

Address: 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 200, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA CAPITAL GROUP, INC., NEW YORK 3327222 NEW YORK
Headquarter of FLORIDA CAPITAL GROUP, INC., NEW YORK 3412043 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1228444 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 410, JACKSONVILLE, FL, 32256 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 410, JACKSONVILLE, FL, 32256 (904) 472-2730

Filings since 2015-01-28

Form type D/A
File number 021-221061
Filing date 2015-01-28
File View File

Filings since 2014-07-15

Form type D
File number 021-221061
Filing date 2014-07-15
File View File

Filings since 2007-05-30

Form type REGDEX/A
File number 021-54608
Filing date 2007-05-30
File View File

Filings since 2006-09-08

Form type REGDEX
File number 021-54608
Filing date 2006-09-08
File View File

Filings since 2006-01-17

Form type REGDEX/A
File number 021-54608
Filing date 2006-01-17
File View File

Filings since 2005-11-15

Form type REGDEX/A
File number 021-54608
Filing date 2005-11-15
File View File

Filings since 2005-10-17

Form type REGDEX
File number 021-54608
Filing date 2005-10-17
File View File

Filings since 2005-03-23

Form type REGDEX/A
File number 021-54608
Filing date 2005-03-23
File View File

Filings since 2005-01-18

Form type REGDEX
File number 021-54608
Filing date 2005-01-18
File View File

Filings since 2004-11-09

Form type REGDEX
File number 021-54608
Filing date 2004-11-09
File View File

Filings since 2004-10-22

Form type REGDEX
File number 021-54608
Filing date 2004-10-22
File View File

Filings since 2003-05-08

Form type REGDEX/A
File number 021-54608
Filing date 2003-05-08
File View File

Filings since 2003-04-17

Form type REGDEX
File number 021-54608
Filing date 2003-04-17
File View File

Key Officers & Management

Name Role Address
CULPEPPER BRUCE Director 106 E COLLEGE AVE, SUITE 2300, TALLAHASSEE, FL, 33602
DOSTIE RICHARD R Director 9301 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
JOHNSON MARK F Vice Chairman 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
KRUSEN ANDREW W Chairman 1414 W. Swann Ave., TAMPA, FL, 33606
Crenshaw Alexander M Director 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Heavener James Director 10151 Deerwood Park Blvd, Jacksonville, FL, 32256
CULPEPPER BRUCE ESQ Agent 101 EAST KENNEDY BLVD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021759 MARYLAND MUTUAL MORTGAGE EXPIRED 2018-02-09 2023-12-31 - 10151 DEERWOOD PARK BOULEVARD, BUILDING 100, SUITE #200A, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-12 - -
CHANGE OF MAILING ADDRESS 2021-06-21 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 10151 DEERWOOD PARK BLVD., BLDG. 100, SUITE 200, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 101 EAST KENNEDY BLVD, STE 2300, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-04-14 CULPEPPER, BRUCE, ESQ -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-24 - -
AMENDMENT 2014-06-30 - -
AMENDMENT 2012-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000636021 TERMINATED 11-31114 CA 01 (05) 11TH JUDICIAL CIRCUIT COURT 2016-06-30 2021-09-23 $214,899.61 BART S. BISHOP, 284 FLORENDA TERRACE, BOCA RATON, FL 33486

Court Cases

Title Case Number Docket Date Status
FLORIDA CAPITAL GROUP, INC. VS BART S. BISHOP 3D2017-0340 2017-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-31114

Parties

Name FLORIDA CAPITAL GROUP, INC.
Role Appellant
Status Active
Representations CHRISTOPHER S. DUKE, Kristen M. Fiore
Name BART S. BISHOP
Role Appellee
Status Active
Representations Melanie E. Damian, MARY CLAIRE ESPENKOTTER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-09-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-27
Type Motion
Subtype Stipulation
Description Stipulation ~ Dismissal of Appeal
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2018-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file a response to the notice of supplemental authority filed April 6, 2018 is granted, and the response with attachments filed with said motion is accepted by the Court.
Docket Date 2018-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE A RESPONSETO NOTICE OF SUPPLEMENTAL AUTHORITY OF APPELLEE
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BART S. BISHOP
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BART S. BISHOP
Docket Date 2017-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including December 11, 2017.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/29/17
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion for appellate attorney’s fees and costs is granted to and including November 6, 2017.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BART S. BISHOP
Docket Date 2017-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BART S. BISHOP
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 10/5/17
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BART S. BISHOP
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the motion for attorney¿s fees is granted to and including September 6, 2017, with no further extensions allowed.
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed Motion for Extension of Time to Respond
On Behalf Of BART S. BISHOP
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BART S. BISHOP
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 9/21/17
Docket Date 2017-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 30, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript and document which are attached to said motion.
Docket Date 2017-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 7/11/17
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/26/17
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/9/17
Docket Date 2017-04-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/25/17
Docket Date 2017-03-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay all proceedings and execution of judgments pending appeal is hereby denied. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ all proceedings and execution of judgments pending appeal
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-1775
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA CAPITAL GROUP, INC. VS BART S. BISHOP 3D2016-1775 2016-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-31114

Parties

Name FLORIDA CAPITAL GROUP, INC.
Role Appellant
Status Active
Representations KATHERINE E. GIDDINGS, CHRISTOPHER S. DUKE, Kristen M. Fiore
Name BART S. BISHOP
Role Appellee
Status Active
Representations MARY CLAIRE ESPENKOTTER, Melanie E. Damian, ALLISON J. LEONARD
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, the motion to strike is granted in part and denied in part. It is granted to the extent that documents contained in the appendix which were not before the trial court are stricken, and argument with respect to those documents is stricken as well. None of the matters that are stricken will be considered by the Court.
Docket Date 2018-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee's motion for attorneys' fees is hereby denied.
Docket Date 2017-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for atty's fees.
On Behalf Of BART S. BISHOP
Docket Date 2017-07-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 27, 2017, with no further extensions allowed.
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to strike the appellee¿s answer brief and appendix is carried with the case. ROTHENBERG, C.J., and SUAREZ and FERNANDEZ, JJ., concur.
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ to the motion to strike answer brief
On Behalf Of BART S. BISHOP
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion to strike the answer brief is granted to and including May 30, 2017.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion to strike answer brief and appendix
On Behalf Of BART S. BISHOP
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ answer brief and appendix
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to serve the reply brief is granted to and including May 12, 2017.
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/27/17
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay all proceedings and execution of judgments pending appeal is hereby denied. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ all proceedings and execution of judgments pending appeal
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BART S. BISHOP
Docket Date 2017-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BART S. BISHOP
Docket Date 2017-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BART S. BISHOP
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BART S. BISHOP
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 3/3/17
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BART S. BISHOP
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/27/17
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/26/17
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BART S. BISHOP
Docket Date 2016-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2016-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 11/22/16
Docket Date 2016-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/16
Docket Date 2016-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2016-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of FLORIDA CAPITAL GROUP, INC.
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment 2023-06-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State