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 |
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 |
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 | - |
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 |
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