Active
Updated 8/10/2025 3:29:35 PM

Capital Management Group, Inc.

Capital Management Group, Inc. is a Foreign Profit Corporation located in Mesa, AZ. Established on February 21, 2011, this corporation is officially registered under the document number F11000000793 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-0820683.

The primary and mailing address of the corporation is 7255 E Hampton Ave Ste. 127, Mesa, AZ 85209, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Biggs, Joel H. from Mesa AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agent Services Co. as its official registered agent, located at 3211 Vineland Rd Suite 174, Kissimmee, FL 34746.

As of the latest update, Capital Management Group, Inc. filed its last annual reports on April 18, 2025

Filing information

Company Name Capital Management Group, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F11000000793
FEI/EIN Number 86-0820683
Date Filed February 21, 2011
Company Age 14 years 6 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/15/2019
Event Effective Date NONE

The data on Capital Management Group, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/10/2025.

Contact details

Principal Address

7255 E Hampton Ave Ste. 127
Mesa, AZ 85209
Changed: 3/28/2021

Mailing Address

7255 E Hampton Ave Ste. 127
Mesa, AZ 85209
Changed: 5/15/2020

Registered Agent Name & Address

Registered Agent Services Co.
3211 Vineland Rd Suite 174
Kissimmee, FL 34746
Name Changed: 2/14/2023
Address Changed: 2/14/2023

Officer/Director Details

Biggs, Joel H.
President
7255 E Hampton Ave, Ste. 127
Mesa, AZ 85209

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/15/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/15/2019
Effective Date 10/15/2019
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/09/2024
Report Year 2023
Filed Date 02/14/2023
Report Year 2025
Filed Date 04/18/2025

Document Images

04/18/2025 -- ANNUAL REPORT
01/09/2024 -- ANNUAL REPORT
02/14/2023 -- ANNUAL REPORT
02/02/2022 -- ANNUAL REPORT
03/28/2021 -- ANNUAL REPORT
More...