Search icon

1ST CAPITAL INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: 1ST CAPITAL INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CAPITAL INSURANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P08000010718
FEI/EIN Number 261851853

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

Address: 2515 N STATE RD 7 SUITE #213, MARGATE, FL, 33063, US
Mail Address: 2515 N STATE RD 7 SUITE #213, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARDI GUY President 6480 NW 56TH DR, CORAL SPRINGS, FL, 33067
Vardi Mali Agent 8302 NW 52ND PL, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 Vardi, Mali -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 8302 NW 52ND PL, CORAL SPRINGS, FL 33067 -
AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 2515 N STATE RD 7 SUITE #213, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-03-07 2515 N STATE RD 7 SUITE #213, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-05-25
REINSTATEMENT 2023-04-12
ANNUAL REPORT 2021-01-12
Amendment 2020-12-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State