Search icon

CAPITOL CONSTRUCTION & DEVELOPMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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