Search icon

CAPITAL THRIFT INC. - Florida Company Profile

Company Details

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

CAPITAL THRIFT 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000064868
FEI/EIN Number 46-3359353

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

Address: 4300 N University Dr, Sunrise, FL, 33351, US
Mail Address: 4300 N University Dr, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPHIN COOKIE President 6550 PATRICIA DR, WEST PALM BEACH, FL, 33413
OPHIN COOKIE Agent 6550 PATRICIA DR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 4300 N University Dr, Ste F-100 #A120, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-05-01 4300 N University Dr, Ste F-100 #A120, Sunrise, FL 33351 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 OPHIN, COOKIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000111902 TERMINATED 1000000650302 PALM BEACH 2015-01-07 2035-01-22 $ 702.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001142487 LAPSED 1000000637401 PALM BEACH 2014-08-27 2024-12-17 $ 784.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14001142495 TERMINATED 1000000637402 PALM BEACH 2014-08-27 2034-12-17 $ 1,452.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-22
Domestic Profit 2013-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State