Entity Name: | CAPITOL LENDING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (15 years ago) |
Document Number: | P08000032057 |
FEI/EIN Number | 830508988 |
Address: | 5485 WILES ROAD #405, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5485 WILES ROAD #405, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAPITOL LENDING GROUP INC, NEW YORK | 6931134 | NEW YORK |
Name | Role | Address |
---|---|---|
PATON RYAN T | Agent | 11636 Kensington Court, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
PATON RYAN T | President | 11636 Kensington Court, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 11636 Kensington Court, Boca Raton, FL 33428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-02 | 5485 WILES ROAD #405, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 5485 WILES ROAD #405, COCONUT CREEK, FL 33073 | No data |
CANCEL ADM DISS/REV | 2009-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State