Entity Name: | CAPITOL CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITOL CONSTRUCTION & DEVELOPMENT CORP. 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: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000012479 |
FEI/EIN Number |
593491046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 W. CENTRAL PKWY #1020, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1303 LAVANHAM CT, APOPKA, FL, 32712 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLMAN RICHARD S | President | 1303 LAVANHAM CT, APOPKA, FL, 32712 |
PERLMAN RICHARD S | Director | 1303 LAVANHAM CT, APOPKA, FL, 32712 |
PERLMAN RICHARD S | Agent | 1303 LAVANHAM CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | 224 W. CENTRAL PKWY #1020, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 224 W. CENTRAL PKWY #1020, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-17 | 1303 LAVANHAM CT, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-29 | PERLMAN, RICHARD S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000141413 | TERMINATED | 1000000121719 | SEMINOLE | 2009-05-06 | 2030-02-16 | $ 1,062.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J08000022807 | LAPSED | 06-CA-2853 | 20TH CIRCUIT IN LEE COUNTY | 2008-01-18 | 2013-01-23 | $4903.12 | RICHARD SPRAGUE, 17630 DEVORE LANE, FORT MYERS, FL 33913 |
J07900007759 | LAPSED | 562006CC003376 | CTY CRT ST. LUCIE CTY | 2007-04-11 | 2012-05-22 | $4290.00 | FLORIDA FURNITURE MART LLC, 2258 HIGHWAY 70 SE, HICKORY, SC 28602 |
J07900003593 | LAPSED | 48-2006-SC-012844-O | 9TH JUD CIR CRT FOR ORANGE CTY | 2007-02-26 | 2012-03-08 | $4700.00 | ALBERTO CAMPUZANO AND MABEL O CAMPUZANO, 3510 CHATSWORTH LANE, ORLANDO, FL 32812 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-01-17 |
Off/Dir Resignation | 2004-12-23 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-02-16 |
ANNUAL REPORT | 2000-10-18 |
Off/Dir Resignation | 1999-05-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State