Search icon

CAPITAL ASSET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL ASSET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL ASSET PROPERTIES, 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: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000040468
FEI/EIN Number 46-2707806

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

Address: 17805 Crystal Cove Place, Lutz, FL, 33548, US
Mail Address: 17805 Crystal Cove Place, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS W. Parkinson Secretary 17805 Crystal Cove Place, Lutz, FL, 33548
FRANSEN VICTOR R Vice President 188 MUIRFIELD DRIVE, PONTE VEDRA BEACH, FL, 32082
FRANSEN VICTOR R Treasurer 188 MUIRFIELD DRIVE, PONTE VEDRA BEACH, FL, 32082
MYERS W. Parkinson Director 17805 Crystal Cove Place, Lutz, FL, 33548
FRANSEN VICTOR R Director 188 MUIRFIELD DRIVE, PONTE VEDRA BEACH, FL, 32082
Myers W. P Agent 17805 Crystal Cove Place, Lutz, FL, 33548
MYERS W. Parkinson President 17805 Crystal Cove Place, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 Myers, W. Parkinson -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 17805 Crystal Cove Place, Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2017-04-17 17805 Crystal Cove Place, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 17805 Crystal Cove Place, Lutz, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State