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 |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
West John | Secretary | 5602 Marquesas Cir Suite 212, Sarasota, FL, 34233 |
Name | Role | Address |
---|---|---|
Rojas Rodney | Manager | 2240 72nd Ave E., Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Fuller Samuel | President | 2240 72nd ave, Sarasota, FL, 34243 |
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 |
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 |
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 |
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