Search icon

CAPITOL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITOL CONTRACTORS, 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: 23 Feb 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000015546
FEI/EIN Number 593319135

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

Address: RR 4 BOX 2538, LAKE BUTLER, FL, 32054
Mail Address: RR 4 BOX 2538, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROWELL JAMES President RR 4, BOX 2538, LAKE BUTLER, FL, 32054
TROWELL JAMES Agent RR 4, BOX 2538, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-05-06 RR 4 BOX 2538, LAKE BUTLER, FL 32054 -
REINSTATEMENT 2004-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 RR 4, BOX 2538, LAKE BUTLER, FL 32054 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 RR 4 BOX 2538, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2004-05-06
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-05-05
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-03-12
DOCUMENTS PRIOR TO 1997 1995-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State