Search icon

CAPITAL SOURCE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL SOURCE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL SOURCE INTERNATIONAL, 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: 30 May 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000047820
Address: 4036 CLOVERLAWN DR, TAMPA, FL, 33624
Mail Address: 4036 CLOVERLAWN DR, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JILL President 4636 CLOVERLAWN DR, TAMPA, FL, 33624
BRACE RONALD Agent 720 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
JOSE ANTONIO BARRIOS VS ARCPE BAHAMAS, LLC, SUCCESSOR IN INTEREST TO CAPITALSOURCE INTERNATIONAL, LLC F/K/A CAPITALSOURCE INTERNATIONAL, INC. 5D2024-0577 2024-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000627

Parties

Name Jose Antonio Barrios
Role Appellant
Status Active
Representations Dana Louise Ballinger, John H. Bill, Christopher Roy Clark, Craig Stephen Barnett
Name Capital Source International, LLC
Role Appellee
Status Active
Name CAPITAL SOURCE INTERNATIONAL, INC.
Role Appellee
Status Active
Name ARCPE BAHAMAS, LLC
Role Appellee
Status Active
Representations Brian K. Hole, Adam C. Remillard, Katherine M. Joffe, Ashlea A. Edwards, Christian P. George, David E. Otero, Kristen M. Fiore
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2024-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of Jose Antonio Barrios
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcpe Bahamas, LLC
Docket Date 2024-03-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION
Docket Date 2024-03-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Jose Antonio Barrios
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jose Antonio Barrios
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2024
On Behalf Of Jose Antonio Barrios
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit Articles 1997-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State