Search icon

VERIZON CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: VERIZON CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jan 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: P12899
FEI/EIN Number 13-3299052

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

Address: 221 East 37th Street, 7th Floor, New York, NY, 10016, US
Mail Address: 221 East 37th Street, 7th Floor, New York, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sin Kee Chan Director 221 East 37th Street, New York, NY, 10016
VAN SADERS WILLIAM P Director 221 East 37th Street, New York, NY, 10016
Krohn Scott Treasurer 221 East 37th Street, New York, NY, 10016
Sin Kee C Chief Executive Officer 221 East 37th Street, New York, NY, 10016
Mason J. D Assi 221 East 37th Street, New York, NY, 10016
Simon Ronald Assi 221 East 37th Street, New York, NY, 10016
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 221 East 37th Street, 7th Floor, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-03-26 221 East 37th Street, 7th Floor, New York, NY 10016 -
NAME CHANGE AMENDMENT 2000-08-07 VERIZON CAPITAL CORP. -
NAME CHANGE AMENDMENT 1997-10-23 BELL ATLANTIC CREDIT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM -
AMENDMENT 1987-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State