Search icon

CAPITAL BUSINESS GROUP, INC.

Company Details

Entity Name: CAPITAL BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: P06000044951
FEI/EIN Number 204814797
Address: 7261 Moss Leaf Lane, Orlando, FL, 32819, US
Mail Address: 5778 Devonshire Blvd., Miami, FL, 33155, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LEONARDO BRITO, PA Agent

President

Name Role Address
DOMINGUEZ HOLLY M President 7261 Moss Leaf Lane, ORLANDO, FL, 32819

Director

Name Role Address
DOMINGUEZ HOLLY M Director 7261 Moss Leaf Lane, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
Dominguez Eduardo J Chief Executive Officer 7261 Moss Leaf Lane, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070229 VR BUSINESS BROKERS OF CENTRAL FLORIDA EXPIRED 2012-07-13 2017-12-31 No data 8615 COMMODITY CIRCLE, SUITE 8, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-16 7261 Moss Leaf Lane, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7261 Moss Leaf Lane, Orlando, FL 32819 No data
REINSTATEMENT 2024-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
REINSTATEMENT 2020-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-09 LEONARDO BRITO, PA No data
REINSTATEMENT 2019-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-09-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-11
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-05-02
AMENDED ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State