Search icon

CAPMARK, INC. - Florida Company Profile

Company Details

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

CAPMARK, 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: 15 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: P06000154248
FEI/EIN Number 208070609

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

Address: 6919 W Sunrise Blvd., Apt. 101, Plantation, FL, 33313, US
Mail Address: 6919 W Sunrise Blvd., Apt. 101, Plantation, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES MARK President 6919 W Sunrise Blvd., Plantation, FL, 33313
HUGHES mark Agent 6919 W Sunrise Blvd., Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6919 W Sunrise Blvd., Apt. 101, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-02-20 6919 W Sunrise Blvd., Apt. 101, Plantation, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 6919 W Sunrise Blvd., Apt. 101, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2014-02-25 HUGHES, mark -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State