Search icon

FINASTRA USA CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FINASTRA USA CORPORATION, INC.
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: 01 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: F02000003926
FEI/EIN Number 930704365

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

Address: 744 Primera Blvd, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 744 Primera Blvd, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: OREGON

Key Officers & Management

Name Role Address
ROUFOGALIS JASON Director 744 Primera Blvd, Lake Mary, FL, 32746
KIM PAUL President 744 Primera Blvd, Lake Mary, FL, 32746
RABENOLD KEITH Asst 744 Primera Blvd, Lake Mary, FL, 32746
ANASSON CYNTHIA Director 744 Primera Blvd, Lake Mary, FL, 32746
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046612 D+H EXPIRED 2014-05-12 2019-12-31 - D+H USA CORPORATION, 400 SW 6TH AVE, STE 200/CORP LEGAL, PORTLAND, OR, 97204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 744 Primera Blvd, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-16 744 Primera Blvd, Suite 2000, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2019-03-08 FINASTRA USA CORPORATION, INC. -
NAME CHANGE AMENDMENT 2014-04-16 D+H USA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024096 ACTIVE 1000001022572 SEMINOLE 2024-12-16 2035-01-15 $ 483.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000520886 TERMINATED 1000000902853 SEMINOLE 2021-10-04 2041-10-13 $ 4,915.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
Name Change 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State