Entity Name: | NTFC CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Jun 1982 (43 years ago) |
Date of dissolution: | 01 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | 853089 |
FEI/EIN Number |
621105522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
QUINDLEN TOM | Director | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
QUINDLEN TOM | Vice President | 10 RIVERVIEW DRIVE, DANBURY, CT, 06810 |
COOPER DIANE | President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
COOPER DIANE | Director | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
CISTULLI JOSEPH | Secretary | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
DEBROUX DEAN | Vice President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
DEBROUX DEAN | Director | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
HANLON JOEPH | Treasurer | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
JERGE ANN | Assistant Secretary | 201 MERRITT 7, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 201 MERRITT 7, NORWALK, CT 06851 | - |
NAME CHANGE AMENDMENT | 1996-03-28 | NTFC CAPITAL CORPORATION | - |
NAME CHANGE AMENDMENT | 1985-03-01 | NORTHERN TELECOM FINANCE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2012-02-01 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-07-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State