Entity Name: | CAPITOL SECURITY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITOL SECURITY SERVICES 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: | 27 Oct 2010 (14 years ago) |
Document Number: | P10000087633 |
FEI/EIN Number |
800657110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7760 West 20th Ave., Suite 3, Hialeah, FL, 33016, US |
Mail Address: | 7760 West 20th Ave., Suite 3, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Manuel | President | 7760 West 20th Ave., Hialeah, FL, 33016 |
LOPEZ MANUEL | Agent | 7760 West 20th Ave., Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENT SECURITY SERVICES, INC., etc., VS CAPITOL SECURITY SERVICES, INC., etc., | 3D2019-1854 | 2019-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENT SECURITY SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | ERIC A. JACOBS, STEVEN M. LIBERTY |
Name | CAPITOL SECURITY SERVICES INC |
Role | Appellee |
Status | Active |
Representations | RENE E. COTO, KEVIN DIAZ, LUIS N. PEREZ |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellee’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed. |
Docket Date | 2019-12-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Capitol Security Services, Inc. |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this order, Capitol Security Services, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order. |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-01 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Capitol Security Services, Inc. |
Docket Date | 2019-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Capitol Security Services, Inc. |
Docket Date | 2019-09-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Capitol Security Services, Inc. |
Docket Date | 2019-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1237608606 | 2021-03-13 | 0455 | PPP | 7760 W 20th Ave Ste 3, Hialeah, FL, 33016-1829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State