Search icon

FARID CAPITAL CORPORATION

Branch

Company Details

Entity Name: FARID CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2010 (15 years ago)
Branch of: FARID CAPITAL CORPORATION, CONNECTICUT (Company Number 0956476)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F10000000314
FEI/EIN Number 26-3826527
Address: 95 Barnes Road, Wallingford, CT, 06492, US
Mail Address: 95 Barnes Road, Wallingford, CT, 06492, US
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Farid Kamran Director 95 Barnes Road, Wallingford, CT, 06492
Farid Tariq Director 95 Barnes Road, Wallingford, CT, 06492

Treasurer

Name Role Address
Farid Tariq Treasurer 95 Barnes Road, Wallingford, CT, 06492

President

Name Role Address
Farid Tariq President 95 Barnes Road, Wallingford, CT, 06492

Vice President

Name Role Address
Farid Kamran Vice President 95 Barnes Road, Wallingford, CT, 06492

Secretary

Name Role Address
Farid Kamran Secretary 95 Barnes Road, Wallingford, CT, 06492

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 95 Barnes Road, Wallingford, CT 06492 No data
CHANGE OF MAILING ADDRESS 2019-05-01 95 Barnes Road, Wallingford, CT 06492 No data
REGISTERED AGENT NAME CHANGED 2013-07-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-05
Reg. Agent Change 2013-07-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State