Search icon

FIRST TRUST FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST TRUST FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST TRUST FINANCIAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000067914
FEI/EIN Number 650618631

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

Address: 6672 TRAIL BLVD, NAPLES, FL, 34108, US
Mail Address: PO BOX 771119, NAPLES, FL, 34107, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON WILLIAM C Secretary 6672 TRAIL BLVD, NAPLES, FL, 34105
SIMPSON BARBARA B President 6672 TRAIL BLVD, NAPLES, FL, 34105
SIMPSON BARBARA B Director 6672 TRAIL BLVD, NAPLES, FL, 34105
MAST CHRISTOPHER E Agent 745 12TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 6672 TRAIL BLVD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2000-07-18 6672 TRAIL BLVD, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1996-06-27 MAST, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 1996-06-27 745 12TH AVENUE SOUTH, SUITE B, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635675 TERMINATED 1000000301705 COLLIER 2012-08-28 2032-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-08-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-06-27
DOCUMENTS PRIOR TO 1997 1995-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State