CAPITAL ANALYSTS FINANCIAL SERVICES, INC. - Florida Company Profile

Entity Name: | CAPITAL ANALYSTS FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Feb 1987 (38 years ago) |
Date of dissolution: | 05 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2014 (11 years ago) |
Document Number: | P13348 |
FEI/EIN Number | 231691523 |
Address: | 303 BROADWAY, SUITE 1500, CINCINNATI, OH, 45202 |
Mail Address: | 400 BROADWAY, MS32, CINCINNATI, OH, 45202 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCGRUDER JILL T | President | 303 BROADWAY, CINCINNATI, OH, 45202 |
LARSEN DANIEL R | Vice President | 400 BROADWAY, CINCINNATI, OH, 45202 |
MAHONEY MARK J | Secretary | 400 BROADWAY, CINCINNATI, OH, 45202 |
VANCE JAMES J | Treasurer | 400 BROADWAY, CINCINNATI, OH, 45202 |
CORNELIUS KATHLEEN A | ASSI | 400 BROADWAY, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 303 BROADWAY, SUITE 1500, CINCINNATI, OH 45202 | - |
REGISTERED AGENT CHANGED | 2014-05-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 303 BROADWAY, SUITE 1500, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
Withdrawal | 2014-05-05 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-03-21 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State