Search icon

CAPAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAPAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPAS 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 13 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2023 (2 years ago)
Document Number: P13000030175
FEI/EIN Number 46-2512879

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

Address: 1161 GINGER CIRCLE, WESTON, FL, 33326
Mail Address: 1161 GINGER CIRCLE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPAS BRADLEY P President 1161 GINGER CIRCLE, WESTON, FL, 33326
CAPAS MARY C Secretary 1161 GINGER CIRCLE, WESTON, FL, 33326
CAPAS BRADLEY P Agent 1161 GINGER CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021570 CAPASGROUP REALTY ADVISORS EXPIRED 2016-02-29 2021-12-31 - 2860 MARINA MILE BLVD., SUITE 109, FORT LAUDERDALE, FL, 33312
G13000037804 CAPASGROUP EXPIRED 2013-04-19 2018-12-31 - 1161 GINGER CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State