Search icon

FLORIDA CAPITAL PARTNERS, INC.

Company Details

Entity Name: FLORIDA CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F00000006397
FEI/EIN Number 522275355
Address: 6 LANDMARK SQ, STAMFORD, CT, 06901, US
Mail Address: 301 W PLATT ST, #359, TAMPA, FL, 33606, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CAPITAL PARTNERS, INC., 401 K PROFIT SHARING PLAN 2009 522275355 2010-04-26 FLORIDA CAPITAL PARTNERS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 522292
Sponsor’s telephone number 8132228000
Plan sponsor’s address 500 NORTH WESTSHORE BLVD SUITE 450, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 522275355
Plan administrator’s name FLORIDA CAPITAL PARTNERS, INC
Plan administrator’s address 500 NORTH WESTSHORE BLVD SUITE 450, TAMPA, FL, 33609
Administrator’s telephone number 8132228000

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing FELIX J WONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-26
Name of individual signing FELIX J WONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
FRANZ PETER B President 301 W PLATT ST, #359, TAMPA, FL, 33606

Chairman

Name Role Address
FRANZ PETER B Chairman 301 W PLATT ST, #359, TAMPA, FL, 33606

Director

Name Role Address
FRANZ PETER B Director 301 W PLATT ST, #359, TAMPA, FL, 33606
WONG FELIX J Director 301 W PLATT ST, #359, TAMPA, FL, 33606

Vice President

Name Role Address
WONG FELIX J Vice President 301 W PLATT ST, #359, TAMPA, FL, 33606

Secretary

Name Role Address
WONG FELIX J Secretary 301 W PLATT ST, #359, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 6 LANDMARK SQ, STAMFORD, CT 06901 No data
CHANGE OF MAILING ADDRESS 2019-08-22 6 LANDMARK SQ, STAMFORD, CT 06901 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State