Search icon

CAPITAL INVESTMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL INVESTMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL INVESTMENT 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: 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 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000002455
FEI/EIN Number 46-1705988

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

Address: 2751 SW 116TH AVENUE, MIRAMAR, FL, 33025, US
Mail Address: 650 NW 194TH STREET, Miami, FL, 33169, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY KINSEY President 650 NW 194TH STREET, Miami, FL, 33169
CHERY KINSEY Agent 2751 SW 116TH AVENUE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 CHERY, KINSEY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2751 SW 116TH AVENUE, APT. 302, MIRAMAR, FL 33025 -
REINSTATEMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2751 SW 116TH AVENUE, APT. 302, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-25 2751 SW 116TH AVENUE, APT. 302, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000069455 (No Image Available) ACTIVE 1000001029060 BROWARD 2025-01-27 2045-01-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000069455 ACTIVE 1000001029060 BROWARD 2025-01-27 2045-01-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000194177 ACTIVE 1000000921298 BROWARD 2022-04-15 2042-04-20 $ 5,378.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000253637 ACTIVE 1000000710178 BROWARD 2016-04-06 2026-04-15 $ 1,503.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000637313 TERMINATED 1000000621809 BROWARD 2014-05-01 2024-05-09 $ 659.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-09
AMENDED ANNUAL REPORT 2020-09-29
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State