Entity Name: | CAPSTONE BUILDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | P15000060217 |
FEI/EIN Number | 47-3583655 |
Address: | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 |
Mail Address: | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT, KIMBERLY A | Agent | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 |
Name | Role | Address |
---|---|---|
SHORT, KIMBERLY A | Vice President | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 |
Name | Role | Address |
---|---|---|
SHORT, MICHAEL D | President | 6597 Engram, NEW SMYRNA BEACH, FL 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 6597 Engram Road, NEW SMYRNA BEACH, FL 32169 | No data |
NAME CHANGE AMENDMENT | 2019-04-26 | CAPSTONE BUILDING GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
Name Change | 2019-04-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State