Search icon

FINN PARTNERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FINN PARTNERS, 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: 04 Dec 2012 (12 years ago)
Branch of: FINN PARTNERS, INC., NEW YORK (Company Number 949257)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: F12000004889
FEI/EIN Number 133366334

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

Address: 1675 Broadway, 10th Floor, NEW YORK, NY, 10019, US
Mail Address: 1675 Broadway, 10th Floor, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FINN PETER President 1675 Broadway, 10th Floor, NEW YORK, NY, 10019
MERRIAM DENA Director 1675 Broadway, 10th Floor, NEW YORK, NY, 10019
Ettlemyer Martin Chief Financial Officer 1675 Broadway, 10th Floor, NEW YORK, NY, 10019
Finn Noah Director 1675 Broadway, 10th Floor, New York, NY, 10019
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121672 M SILVER EXPIRED 2012-12-17 2017-12-31 - 110 EAST BROWARD BLVD., SUITE 1610, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1675 Broadway, 10th Floor, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-02-21 1675 Broadway, 10th Floor, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 United Corporate Services, Inc. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-18 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State