Entity Name: | CAPITAL SOFTWARE GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL SOFTWARE 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: |
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: | 22 Feb 2013 (12 years ago) |
Document Number: | P13000017826 |
FEI/EIN Number |
46-4632411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3565 12th St N, NAPLES, FL, 34103, US |
Mail Address: | PO BOX 8118, NAPLES, FL, 34101, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAAB JEREMY B | President | 3565 12th St N, NAPLES, FL, 34103 |
SCHAAB BRIAN D | Vice President | 3565 12th St N, NAPLES, FL, 34103 |
SCHAAB MAUREEN G | Vice President | 11602 QUAIL VILLAGE WAY, NAPLES, FL, 34109 |
SCHAAB JEREMY B | Agent | 3565 12th St N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 3565 12th St N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 3565 12th St N, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 3565 12th St N, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State