Search icon

CAPITAL VENTURE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPITAL VENTURE PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL VENTURE PROPERTY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000081644
FEI/EIN Number 47-5274818

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

Address: 1009 E. CARACAS ST., TAMPA, FL, 33603, US
Mail Address: 5447 HAINES ROAD UNIT #470, ST PETERSBURG, FL, 33715, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER HEATHER R President 1009 E CARACAS ST., TAMPA, FL, 33603
ARRINGTON PAUL W Treasurer 642 E BLOOMINGTON AVE, BRANDON, FL, 33511
Jonathan Blocker A Agent 1009 E. CARACAS ST., TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130279 PMI GULF COAST EXPIRED 2015-12-23 2020-12-31 - 1009 E. CARACAS ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Jonathan, Blocker Andrew -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1009 E. CARACAS ST., TAMPA, FL 33603 -
AMENDMENT 2016-03-15 - -
CHANGE OF MAILING ADDRESS 2016-03-15 1009 E. CARACAS ST., TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Amendment 2016-03-15
Domestic Profit 2015-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State