Search icon

CAPITAL GROWTH SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPITAL GROWTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL GROWTH SYSTEMS, 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: 29 Sep 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000086201
FEI/EIN Number 650953505

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

Address: ATTEN: ACCOUNTS PAYABLE, 49 E. 52ND ST., 7TH FL., NEW YORK, NY, 10022
Mail Address: ATTEN: ACCOUNTS PAYABLE, 49 E. 52ND ST., 7TH FL., NEW YORK, NY, 10022
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL GROWTH SYSTEMS, INC., NEW YORK 3442010 NEW YORK
Headquarter of CAPITAL GROWTH SYSTEMS, INC., ILLINOIS CORP_65351978 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1384265 50 EAST COMMERCE DRIVE, SUITE A, SCHAUMBURG, IL, 60173 50 EAST COMMERCE DRIVE, SUITE A, SCHAUMBURG, IL, 60173 6308725800

Filings since 2009-08-12

Form type D
File number 021-97655
Filing date 2009-08-12
File View File

Filings since 2008-12-01

Form type REGDEX
File number 021-97655
Filing date 2008-12-01
File View File

Filings since 2008-04-24

Form type REGDEX/A
File number 021-97655
Filing date 2008-04-24
File View File

Filings since 2008-04-07

Form type REGDEX/A
File number 021-97655
Filing date 2008-04-07
File View File

Filings since 2008-03-26

Form type REGDEX/A
File number 021-97655
Filing date 2008-03-26
File View File

Filings since 2007-11-05

Form type REGDEX
File number 021-97655
Filing date 2007-11-05
File View File

Filings since 2007-02-05

Form type REGDEX
File number 021-97655
Filing date 2007-02-05
File View File

Filings since 2007-01-23

Form type REGDEX
File number 021-97655
Filing date 2007-01-23
File View File

Filings since 2007-01-03

Form type REGDEX
File number 021-97655
Filing date 2007-01-03
File View File

Filings since 2006-12-18

Form type REGDEX
File number 021-97655
Filing date 2006-12-18
File View File

Filings since 2006-12-06

Form type REGDEX/A
File number 021-97655
Filing date 2006-12-06
File View File

Key Officers & Management

Name Role Address
SHUTT PATRICK Chief Executive Officer 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
KING GEORGE President 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
MCDEVITT JAMES Chief Financial Officer 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
POLLAN ROBERT Chairman 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
CODERRE BRIAN Director 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
COOKE JEREMY Director 200 SOUTH WACKER DRIVE, SUITE 1600, CHICAGO, IL, 60606
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08232900016 GLOBAL CAPACITY EXPIRED 2008-08-13 2013-12-31 - 125 SOUTH WACKER DRIVE, SUITE 300, CHICAGO, IL, 60606
G08035900516 GLOBAL CAPACITY EXPIRED 2008-02-04 2013-12-31 - 500 WEST MADISON STREET, SUITE 2060, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-04-22 ATTEN: ACCOUNTS PAYABLE, 49 E. 52ND ST., 7TH FL., NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 ATTEN: ACCOUNTS PAYABLE, 49 E. 52ND ST., 7TH FL., NEW YORK, NY 10022 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-25 - -
AMENDMENT 2006-12-29 - -
AMENDMENT 2006-09-08 - -
CANCEL ADM DISS/REV 2006-02-14 - -

Documents

Name Date
ADDRESS CHANGE 2010-04-23
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-08-18
REINSTATEMENT 2007-10-11
Amendment 2007-06-25
Amendment 2006-12-29
Amendment 2006-09-08
REINSTATEMENT 2006-02-14
ANNUAL REPORT 2004-02-11
REINSTATEMENT 2003-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State