Search icon

CAPACITY, INC

Company Details

Entity Name: CAPACITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2014 (11 years ago)
Date of dissolution: 19 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P14000020906
FEI/EIN Number 46-1624979
Address: 2240 72nd ave, Sarasota, FL, 34243, US
Mail Address: 2240 72nd ave, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Secretary

Name Role Address
West John Secretary 5602 Marquesas Cir Suite 212, Sarasota, FL, 34233

Manager

Name Role Address
Rojas Rodney Manager 2240 72nd Ave E., Sarasota, FL, 34243

President

Name Role Address
Fuller Samuel President 2240 72nd ave, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045555 GO PUCK EXPIRED 2019-04-10 2024-12-31 No data 2240 72ND AVENUE E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
VOLUNTARY DISSOLUTION 2021-07-19 No data No data
REINSTATEMENT 2021-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 2240 72nd ave, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-06-25 2240 72nd ave, Sarasota, FL 34243 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 CROSS STREET CORPORATE SERVICES, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000402350 ACTIVE 2019-CA-006113-NC 12TH JUDICIAL CIRCUIT COURT 2020-11-12 2025-12-14 $35101 KEN BRYANT, 3032 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-19
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-11
Amendment 2015-08-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Domestic Profit 2014-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State