Entity Name: | CAPITAL ASSET MANAGEMENT PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL ASSET MANAGEMENT PARTNERS 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: | 18 Jun 2009 (16 years ago) |
Date of dissolution: | 08 Apr 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P09000053139 |
FEI/EIN Number |
270434692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432, US |
Mail Address: | 1515 N. FEDERAL HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNELLER ALAN M | Chief Executive Officer | 4101 N OCEAN BLVD APT 608, BOCA RATON, FL, 33431 |
KNELLER ALAN M | President | 4101 N OCEAN BLVD APT 608, BOCA RATON, FL, 33431 |
KNELLER ALAN M | Agent | 4101 N OCEAN BLVD APT 608, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000020209 | AMERICAN SECURITY NETWORK | EXPIRED | 2015-02-25 | 2020-12-31 | - | 1200 N. FEDERAL HWY., SUITE 209, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-01 | 1515 N. FEDERAL HWY, STE 403, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-29 | 1515 N. FEDERAL HWY, STE 403, BOCA RATON, FL 33432 | - |
AMENDMENT | 2011-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-18 | 4101 N OCEAN BLVD APT 608, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-02 |
Amendment | 2011-10-18 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-05-14 |
Off/Dir Resignation | 2009-11-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State