Search icon

CAPITAL IMPORTS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL IMPORTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL IMPORTS OF CENTRAL FLORIDA, 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: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: P15000023375
FEI/EIN Number 473404949

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

Address: 400 COUNTYLINE COURT, SUITE 8, OAKLAND, FL, 34787, US
Mail Address: 400 COUNTYLINE COURT, SUITE 8, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ GUSTAVO G President 400 COUNTYLINE COURT, SUITE 7, OAKLAND, FL, 34787
LIO TERESA C Vice President 400 COUNTYLINE COURT, SUITE 7, OAKLAND, FL, 34787
VAZQUEZ SEBASTIAN Treasurer 400 COUNTYLINE COURT, SUITE 7, OAKLAND, FL, 34787
VAZQUEZ GUSTAVO G Agent 400 COUNTYLINE COURT, SUITE 7, OAKLAND, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096760 CAPITAL IMPORTS INC. ACTIVE 2023-08-18 2028-12-31 - 400 COUNTYLINE CT SUITE 8, 400 COUNTYLINE CT SUITE 7, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 VAZQUEZ, GUSTAVO G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State