Search icon

CAPITAL REALTY CORP.

Company Details

Entity Name: CAPITAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000079022
FEI/EIN Number 260620697
Address: 315 SE Mizner Blvd., Boca Raton, FL, 33432, US
Mail Address: 315 SE Mizner Blvd., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Shriberg Kenneth Agent 315 SE Mizner Blvd., Boca Raton, FL, 33432

President

Name Role Address
MALLARINO MARIA President 315 SE Mizner Blvd., Boca Raton, FL, 33432

Director

Name Role Address
MALLARINO MARIA Director 315 SE Mizner Blvd., Boca Raton, FL, 33432
WEINGARTEN YIZY Director 315 SE Mizner Blvd., Boca Raton, FL, 33432

Othe

Name Role Address
Shriberg Kenneth Othe 315 SE Mizner Blvd., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Shriberg, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 315 SE Mizner Blvd., Suite 203E, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 315 SE Mizner Blvd., Suite 203E, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-04-30 315 SE Mizner Blvd., Suite 203E, Boca Raton, FL 33432 No data
AMENDMENT 2016-09-06 No data No data
NAME CHANGE AMENDMENT 2014-05-13 CAPITAL REALTY CORP. No data
AMENDMENT 2007-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
Name Change 2014-05-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State