Search icon

HEALTHCAPITAL FINANCIAL I, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCAPITAL FINANCIAL I, INC.
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: 02 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F02000003959
FEI/EIN Number 061555903

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

Address: 195 DANBURY RD, STE. 220, WILTON, CT, 06897
Mail Address: 195 DANBURY RD, STE. 220, WILTON, CT, 06897
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FEHER EUGENE President 195 DANBURY RD, WILTON, CT, 06897
LEONE RAYMOND Vice President 195 DANBURY RD, WILTON, CT, 06897
LEONE RAYMOND Secretary 195 DANBURY RD, WILTON, CT, 06897
FEHER EUGENE Treasurer 195 DANSBURY RD, WILTON, CT, 06897
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-08-25 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 195 DANBURY RD, STE. 220, WILTON, CT 06897 -
CHANGE OF MAILING ADDRESS 2006-03-13 195 DANBURY RD, STE. 220, WILTON, CT 06897 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-08-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
Foreign Profit 2002-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State