Search icon

FINANTEX CORP. - Florida Company Profile

Company Details

Entity Name: FINANTEX CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 1994 (31 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: F94000000050
FEI/EIN Number NOT APPLICABLE

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

Address: 4 COLUMBUS CENTER WI, RD TOWN, TORTOLA, BR, 33134, US
Mail Address: P.O. BOX 140668, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade

Key Officers & Management

Name Role Address
MANSFIELD ABDIEL President AVDA. FEDERICO BOYD NO. 33, PANAMA 1, REP. DE PANAMA
MANSFIELD ABDIEL Director AVDA. FEDERICO BOYD NO. 33, PANAMA 1, REP. DE PANAMA
ZARAK LUIS CARLOS Secretary AVDA. FEDERICO BOYD NO. 33, PANAMA 1, REP. DE PANAMA
ZARAK LUIS CARLOS Director AVDA. FEDERICO BOYD NO. 33, PANAMA 1, REP. DE PANAMA
MJF REGISTERED AGENT CORP Agent 153 SEVILLA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 4 COLUMBUS CENTER WI, RD TOWN, TORTOLA, BR 33134 -
CHANGE OF MAILING ADDRESS 1997-05-06 4 COLUMBUS CENTER WI, RD TOWN, TORTOLA, BR 33134 -
REGISTERED AGENT NAME CHANGED 1997-05-06 MJF REGISTERED AGENT CORP -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 153 SEVILLA AVE, CORAL GABLES, FL 33134 -

Documents

Name Date
Withdrawal 2017-05-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State