Search icon

FEDERATED CAPITAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERATED 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: 03 Mar 2006 (19 years ago)
Date of dissolution: 12 Oct 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: F06000001372
FEI/EIN Number 134222545

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

Address: 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI, 48334-2580
Mail Address: 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 38334, UN
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FERRIS LOUIS P President 30955 NORTHWESTERN HWY., FARMINGTON HILLS, MI, 483342580
Woodrow Hugh Secretary 30955 NORTHWESTERN HWY., FARMINGTON HILLS, MI, 483342580

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2020-10-12 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI 48334-2580 -
REGISTERED AGENT CHANGED 2020-10-12 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI 48334-2580 -
NAME CHANGE AMENDMENT 2007-09-10 FEDERATED CAPITAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755334 TERMINATED 1000000727226 COLUMBIA 2016-11-16 2026-11-23 $ 326.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2020-10-12
Reg. Agent Change 2019-05-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-12-09
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-27

CFPB Complaint

Date:
2015-05-19
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2014-11-23
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State