Search icon

FLORIDA CAPITAL MARKETS SERVICES INC.

Company Details

Entity Name: FLORIDA CAPITAL MARKETS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jul 1998 (27 years ago)
Date of dissolution: 08 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: F98000004883
FEI/EIN Number 133636004
Address: ONE RAMLAND ROAD, ORANGEBURG, NY, 10962
Mail Address: ONE RAMLAND ROAD, ORANGEBURG, NY, 10962
Place of Formation: NEVADA

Vice President

Name Role Address
CHANDLER BRYAN T Vice President 645 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
DONOVAN DARIENNE J Vice President ONE RAMLAND ROAD, ORANGEBURG, NY, 10962
PENEPENT DINA Vice President ONE RAMLAND ROAD, ORANGEBURG, NY, 10962
KENT MICHAEL S Vice President 645 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10022
BOYER BRENT T Vice President ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

President

Name Role Address
SEXTON KEVIN W President ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

Vice Treasurer

Name Role Address
SEXTON KEVIN W Vice Treasurer ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

Director

Name Role Address
SEXTON KEVIN W Director ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

Secretary

Name Role Address
DONOVAN DARIENNE J Secretary ONE RAMLAND ROAD, ORANGEBURG, NY, 10962
PENEPENT DINA Secretary ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

Assistant Treasurer

Name Role Address
DONOVAN DARIENNE J Assistant Treasurer ONE RAMLAND ROAD, ORANGEBURG, NY, 10962

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 ONE RAMLAND ROAD, ORANGEBURG, NY 10962 No data
CHANGE OF MAILING ADDRESS 2001-05-22 ONE RAMLAND ROAD, ORANGEBURG, NY 10962 No data

Documents

Name Date
Withdrawal 2001-11-08
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-15
Foreign Profit 1998-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State