Search icon

FIRST AMERICAN NATIONAL CAPITAL CORP. - Florida Company Profile

Branch

Company Details

Entity Name: FIRST AMERICAN NATIONAL CAPITAL CORP.
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: 15 May 1995 (30 years ago)
Branch of: FIRST AMERICAN NATIONAL CAPITAL CORP., NEW YORK (Company Number 1598386)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F95000002355
FEI/EIN Number 133679658

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

Address: 453 MILTON ROAD, RYE, NY, 10580
Mail Address: 453 MILTON ROAD, RYE, NY, 10580
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SORBERA PAUL President 453 MILTON ROAD, RYE, NY, 10580
SORBERA PAUL Chairman 453 MILTON ROAD, RYE, NY, 10580
SORBERA PAUL Secretary 453 MILTON ROAD, RYE, NY, 10580
SORBERA PAUL Treasurer 453 MILTON ROAD, RYE, NY, 10580
SORBERA PAUL Vice Chairman 453 MILTON ROAD, RYE, NY, 10580
BARROW CHARLES Agent 14720 CLARENDON DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 453 MILTON ROAD, RYE, NY 10580 -
CHANGE OF MAILING ADDRESS 2000-05-10 453 MILTON ROAD, RYE, NY 10580 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-26 14720 CLARENDON DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1997-11-26 BARROW, CHARLES -
REINSTATEMENT 1997-11-26 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-24
REINSTATEMENT 1997-11-26
ANNUAL REPORT 1996-06-05
DOCUMENTS PRIOR TO 1997 1995-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State