Entity Name: | CAPITAL ACQUISITION GROUP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL ACQUISITION GROUP OF 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: |
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: | 21 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000062181 |
FEI/EIN Number |
82-2620139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 SW 17TH STREET, 201-126, OCALA, FL, 34471 |
Mail Address: | 1918 SW 17TH STREET, 201-126, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATS inc | Agent | 2649 W Silver Springs Blvd, OCALA, FL, 34475 |
Alfarone Mark A | President | 1202 SW 17TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 1202 SW 17TH STREET, 201-126, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | CATS inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 2649 W Silver Springs Blvd, OCALA, FL 34475 | - |
REINSTATEMENT | 2018-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-25 |
Domestic Profit | 2017-07-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State