Search icon

CAPITOL ELECTRIC SERVICES CORP

Company Details

Entity Name: CAPITOL ELECTRIC SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: P14000084658
FEI/EIN Number 47-2092512
Address: 81 NW 15th PLACE, Pompano Beach, FL 33060
Mail Address: 81 NW 15th PLACE, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rambharose, RICHARD Agent 815 NW 15TH PLACE, Pompano Beach, FL 33060

President

Name Role Address
Rambharose, RICHARD President 815 NW 15TH PLACE, Pompano Beach, FL 33060

Secretary

Name Role Address
Ashoon, Sharon Secretary 815 NW 15TH PLACE, Pompano Beach, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016800 CAPITOL ELECTRIC SERVICES ACTIVE 2023-02-03 2028-12-31 No data 1700 BANKS RD, STE 50F, MARGATE, FL, 33063
G23000016802 CAPITOL HOME SOLUTIONS ACTIVE 2023-02-03 2028-12-31 No data 1700 BANKS RD, SUITE 50F, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 81 NW 15th PLACE, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 815 NW 15TH PLACE, Pompano Beach, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 81 NW 15th PLACE, Pompano Beach, FL 33060 No data
NAME CHANGE AMENDMENT 2020-09-08 CAPITOL ELECTRIC SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 1245 S. Powerline Road, Suite 310, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-09-02 1245 S. Powerline Road, Suite 310, Pompano Beach, FL 33069 No data
REINSTATEMENT 2020-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 1245 S. Powerline Road, Suite 310, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2020-09-02 Rambharose, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-04
Name Change 2020-09-08
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State