Search icon

CAPITAL DEVELOPMENT GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPITAL DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL DEVELOPMENT GROUP, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000005051
FEI/EIN Number 593554608

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

Address: 249 N MAITLAND AVE, SUITE 2400, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 249 N MAITLAND AVE, SUITE 2400, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL DEVELOPMENT GROUP, INC., MISSISSIPPI 958755 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPITAL DEVELOPMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 593554608 2011-07-11 CAPITAL DEVELOPMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 4078751590
Plan sponsor’s address 249 N MAITLAND AVE STE 2000, ALTAMONTE SPRINGS, FL, 327010000

Plan administrator’s name and address

Administrator’s EIN 593554608
Plan administrator’s name CAPITAL DEVELOPMENT GROUP INC
Plan administrator’s address 249 N MAITLAND AVE STE 2000, ALTAMONTE SPRINGS, FL, 327010000
Administrator’s telephone number 4078751590

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing CAPITAL DEVELOPMENT GROUP INC
Valid signature Filed with authorized/valid electronic signature
CAPITAL DEVELOPMENT GROUP INC 2009 593554608 2010-07-29 CAPITAL DEVELOPMENT GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 4078751590
Plan sponsor’s address 249 N MAITLAND AVE STE 2000, ALTAMONTE SPRINGS, FL, 327010000

Plan administrator’s name and address

Administrator’s EIN 593554608
Plan administrator’s name CAPITAL DEVELOPMENT GROUP INC
Plan administrator’s address 249 N MAITLAND AVE STE 2000, ALTAMONTE SPRINGS, FL, 327010000
Administrator’s telephone number 4078751590

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing CAPITAL DEVELOPMENT GROUP INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Slavens JOHN W Agent 249 N MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
SLAVENS JOHN President 120 OAKLEIGH LN, MAITLAND, FL, 32751
TRACEY RICHARD J Vice President 150 BETHEL OAKS LN, ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 249 N MAITLAND AVE, SUITE 2400, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 249 N MAITLAND AVE, SUITE 2400, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2017-12-07 249 N MAITLAND AVE, SUITE 2400, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Slavens, JOHN W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013256 LAPSED 07-CC-2349-20-S CTY CRT SEMINOLE CTY FL 2007-08-17 2012-08-31 $5421.00 WASTE SERVICES OF FLORIDA, INC., 5002 T-REX AVENUE, SUITE 200, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State