Search icon

CAPITOL SECURITY SERVICES INC

Company Details

Entity Name: CAPITOL SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2010 (14 years ago)
Document Number: P10000087633
FEI/EIN Number 800657110
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

Agent

Name Role Address
LOPEZ MANUEL Agent 7760 West 20th Ave., Hialeah, FL, 33016

President

Name Role Address
Lopez Manuel President 7760 West 20th Ave., Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-03-05 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 7760 West 20th Ave., Suite 3, Hialeah, FL 33016 No data

Court Cases

Title Case Number Docket Date Status
KENT SECURITY SERVICES, INC., etc., VS CAPITOL SECURITY SERVICES, INC., etc., 3D2019-1854 2019-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15834

Parties

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State