Search icon

CAPITAL C INC. - Florida Company Profile

Company Details

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

CAPITAL C 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: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: P13000098617
FEI/EIN Number 46-4298201

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

Address: 3995 SE Salerno Rd, Stuart, FL, 34997, US
Mail Address: 3995 SE Salerno Rd, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowley James C President 1100 Cherokee Street, Jupiter, FL, 33458
Crowley James C Agent 1100 Cherokee Street, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 3995 SE Salerno Rd, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-12-15 3995 SE Salerno Rd, Stuart, FL 34997 -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1100 Cherokee Street, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Crowley, James Corey -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029058203 2020-08-05 0455 PPP 1100 Cherokee St, Jupiter, FL, 33458-5624
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11619
Loan Approval Amount (current) 11619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5624
Project Congressional District FL-21
Number of Employees 2
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11780.71
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State