Search icon

CAPITAL TRANSITIONAL CENTER P.A. - Florida Company Profile

Company Details

Entity Name: CAPITAL TRANSITIONAL CENTER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL TRANSITIONAL CENTER P.A. 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: 24 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P17000046798
FEI/EIN Number 82-1679784

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

Mail Address: C/O MICHELLE MAYS CPA LLC, P.O. BOX 158, LLOYD, FL, 32337, US
Address: 2857 Hannon Hill Drive, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELLE MAYS CPA LLC Agent -
SHEEL SAURABH President 2857 HANNON HILL DR, TALLAHASSEE, FL, 32309
SADARANGANI TANESH Vice President 3251 CAROLLTON DR, TALLAHASSEE, FL, 32311
JOSHI HIREN Vice President 1129 SANDLER RIDGE RD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2857 Hannon Hill Drive, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2022-04-26 2857 Hannon Hill Drive, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2019-03-21 MICHELLE MAYS CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 195 TAYLOR ROAD, MONTICELLO, FL 32344 -
REINSTATEMENT 2019-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2019-03-21
REINSTATEMENT 2019-01-14
Domestic Profit 2017-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State