Search icon

CAPITAL TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL TRADING GROUP, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000056531
FEI/EIN Number 300637699

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

Address: 5230 NW 15TH STREET, MARGATE, FL, 33063, US
Mail Address: 942 HIGHLANDS DR, CROWN POINT, IN, 46307, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRZYBYLSKI MARK President 942 HIGHLANDS DR, CROWN POINT, IN, 46307
PRZYBYLSKI MARK Agent 5230 NW 15TH STREET, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013426 HI-LINE LUXURY AUTOS EXPIRED 2015-02-05 2020-12-31 - CAPITAL TRADING GROUP, INC, 1851 NE 146TH ST, NORTH MIAMI, FL, 33181
G14000116389 RPM MOTORSPORTS EXPIRED 2014-11-19 2019-12-31 - 1851 NE 146TH ST, NORTH MIAMI, FL, 33181
G13000120076 CAPITAL LEASING EXPIRED 2013-12-09 2018-12-31 - 1851 NE 146 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 5230 NW 15TH STREET, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-06-26 5230 NW 15TH STREET, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 5230 NW 15TH STREET, MARGATE, FL 33063 -
AMENDMENT 2011-03-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-28 PRZYBYLSKI, MARK -

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-08
Off/Dir Resignation 2012-10-22
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2012-01-06
Off/Dir Resignation 2011-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State