Search icon

CAPITAL CITY MOTORS INC - Florida Company Profile

Company Details

Entity Name: CAPITAL CITY MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL CITY MOTORS 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: 20 Nov 2015 (9 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: P15000094038
FEI/EIN Number 38-3984865

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

Address: 3404 A APALACHEE PKWY, TALLAHASSEE, FL, 32311, US
Mail Address: 3404 A APALACHEE PKWY, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM BASEM Agent 1307 S MONROE STREET, TALLAHASSEE, FL, 32301
HAKIM BASEM President 2838 WHITTINGTON DR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 3404 A APALACHEE PKWY, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2017-03-30 3404 A APALACHEE PKWY, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1307 S MONROE STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2015-12-03 - -

Documents

Name Date
Amendment 2017-03-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
Amendment 2015-12-03
Domestic Profit 2015-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State