Search icon

CAPITAL FIRST TRUST COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL FIRST TRUST COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: F02000003696
FEI/EIN Number 41-1927038

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

Address: 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204, US
Mail Address: 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204, US
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
Foregger Christopher R Director 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
Sassano Daniel Director 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
Johnson Eric Director 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
Foregger Christopher R President 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
Beres Kristin R Treasurer 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
Foregger Christopher R Secretary 700 W. Virginia St. Suite 500, Milwaukee, WI, 53204
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 700 W. Virginia St. Suite 500, Milwaukee, WI 53204 -
CHANGE OF MAILING ADDRESS 2024-04-15 700 W. Virginia St. Suite 500, Milwaukee, WI 53204 -
NAME CHANGE AMENDMENT 2016-12-22 CAPITAL FIRST TRUST COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-11-14 C T CORPORATION SYSTEM -
REINSTATEMENT 2012-10-01 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2006-04-06 FIRST CAPITAL SURETY & TRUST COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
Name Change 2016-12-22
Reg. Agent Change 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State