Search icon

FEDERATED CAPITAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FEDERATED CAPITAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERATED CAPITAL 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: 07 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000002211
FEI/EIN Number 593527412

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

Address: 4500 140TH AVE N #101, CLEARWATER, FL, 33762, US
Mail Address: 4500 140TH AVE N #101, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODETSKY GLORIA Agent 13498 WALSINGHAM ROAD, LARGO, FL, 33774
RODETSKY GLORIA President 13498 WALSINGHAM ROAD, LARGO, FL, 33774
RODETSKY GLORIA Director 13498 WALSINGHAM ROAD, LARGO, FL, 33774
Rodetsky Craig Vice President 13498 WALSINGHAM ROAD, LARGO, FL, 33774
Petracco Ellen Vice President 13498 WALSINGHAM ROAD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 4500 140TH AVE N #101, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-11-05 4500 140TH AVE N #101, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 RODETSKY, GLORIA -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State