Entity Name: | CAPA SERVICES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPA SERVICES 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: | 19 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000047962 |
FEI/EIN Number |
452380450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1939 Edison Ave, Fort Myers, FL, 33901, US |
Mail Address: | 1939 Edison Ave, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ CARLOS A | President | 1939 Edison Ave, Fort Myers, FL, 33901 |
ALVAREZ CARLOS A | Agent | 1939 Edison Ave, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-10 | 1939 Edison Ave, Fort Myers, FL 33901 | - |
REINSTATEMENT | 2020-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-10 | 1939 Edison Ave, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2020-10-10 | 1939 Edison Ave, Fort Myers, FL 33901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | ALVAREZ, CARLOS A | - |
REINSTATEMENT | 2016-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-07 |
Domestic Profit | 2011-05-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State