Search icon

CAPETALS, INC. - Florida Company Profile

Company Details

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

CAPETALS, 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: 17 Sep 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: P03000103606
FEI/EIN Number 020707360

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

Address: 2170 COVE LN, WESTON, FL, 33326, US
Mail Address: 18207 GLEN SHEE DR., RICHMOND, TX, 77407, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA VIJAY Director 1076 PARK DRIVE, VANCOUVER, BR, V6P2J
JAIN RAKESH K Director 18207 GLEN SHEE DR., RICHMOND, TX, 77406
ARUNACHALAM VISWANATHAN Director 42086 VIA SAN GABRIEL, FREMONT, CA, 94539
ARORA DEEPAK Director 4841 NEVILLE STREET, BURNABY, BR, V5J2H
CHANDRASEKARAN MURALI Agent 2170 COVE LN, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Registered Agents Inc -
AMENDMENT AND NAME CHANGE 2020-11-03 CAPETALS, INC. -
CHANGE OF MAILING ADDRESS 2020-10-24 2170 COVE LN, WESTON, FL 33326 -
REINSTATEMENT 2020-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 2170 COVE LN, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-08-12 CHANDRASEKARAN, MURALI -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 2170 COVE LN, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
Amendment and Name Change 2020-11-03
AMENDED ANNUAL REPORT 2020-10-24
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State