Search icon

WEBSTER CAPITAL FINANCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WEBSTER CAPITAL FINANCE, 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: 31 May 1994 (31 years ago)
Branch of: WEBSTER CAPITAL FINANCE, INC., CONNECTICUT (Company Number 0202317)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: F94000002837
FEI/EIN Number 061208821

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

Address: 145 Bank Street, Waterbury, CT, 06702, US
Mail Address: 145 Bank Street, Waterbury, CT, 06702, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BLEY DANIEL H Director 145 Bank Street, Waterbury, CT, 06702
Motl Christopher Director 181 Asylum St, Hartford, CT, 06103
Byrnes June A Secretary 145 Bank Street, Waterbury, CT, 06702
Smith Frederick M Treasurer 145 Bank Street, Waterbury, CT, 06702
HANNA SAMUEL E President 145 Bank Street, Waterbury, CT, 06702

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-16 - -
CHANGE OF MAILING ADDRESS 2016-04-26 145 Bank Street, Waterbury, CT 06702 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 145 Bank Street, Waterbury, CT 06702 -
NAME CHANGE AMENDMENT 2010-04-29 WEBSTER CAPITAL FINANCE, INC. -
REGISTERED AGENT NAME CHANGED 2006-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2024-12-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State