Search icon

FEDERATED CAPITAL CORPORATION

Company Details

Entity Name: FEDERATED CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 12 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: F06000001372
FEI/EIN Number 134222545
Address: 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI, 48334-2580
Mail Address: 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 38334, UN
Place of Formation: MICHIGAN

President

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

Secretary

Name Role Address
Woodrow Hugh Secretary 30955 NORTHWESTERN HWY., FARMINGTON HILLS, MI, 483342580

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-12 No data No data
CHANGE OF MAILING ADDRESS 2020-10-12 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI 48334-2580 No data
REGISTERED AGENT CHANGED 2020-10-12 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 30955 NORTHWESTERN HWY.,, FARMINGTON HILLS, MI 48334-2580 No data
NAME CHANGE AMENDMENT 2007-09-10 FEDERATED CAPITAL CORPORATION No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State