Search icon

HELLER FIRST CAPITAL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELLER FIRST CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Mar 1996 (29 years ago)
Date of dissolution: 04 Dec 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2012 (13 years ago)
Document Number: F96000001513
FEI/EIN Number 363804034
Address: 635 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141
Mail Address: 901 MAIN AVENUE, ATTN: LEGAL DEPT., NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RODRIGUEZ LUCY Assistant Secretary 901 MAIN AVENUE, NORWALK, CT, 068515
BURGER ALEC President 901 MAIN AVENUE, NORWALK, CT, 06851
DUFFEK WILLIAM R Vice President 653 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141
ROWAN MICHAEL G Director 901 MAIN AVENUE, NORWALK, CT, 06851
HARRISON AIMEE Assistant Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
SARTORI SUZANNE R Treasurer 635 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO, 63141

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-04 - -
CHANGE OF MAILING ADDRESS 2008-04-03 635 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 635 MARYVILLE CENTRE DRIVE, ST. LOUIS, MO 63141 -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2012-12-04
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State