Search icon

CAPITAL TRUST REALTY, INC. - Florida Company Profile

Company Details

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

CAPITAL TRUST REALTY, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000064610
FEI/EIN Number 201014395

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

Address: 7216 HANCOCK ST., RIVERVIEW, FL, 33578, US
Mail Address: 7216 HANCOCK ST., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JERRY F President 7216 HANCOCK ST., RIVERVIEW, FL, 33578
WEIR BRUCE E Agent 7216 HANCOCK ST., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 7216 HANCOCK ST., RIVERVIEW, FL 33578 -
REINSTATEMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 7216 HANCOCK ST., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-02-11 7216 HANCOCK ST., RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2022-02-11 WEIR, BRUCE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000438868 ACTIVE 1000000163957 HILLSBOROU 2010-03-16 2030-03-24 $ 1,037.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000438892 ACTIVE 1000000163964 HILLSBOROU 2010-03-16 2030-03-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
CORAPREIWP 2010-04-26
REINSTATEMENT 2008-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State