Search icon

FINDEX.COM, INC.

Company Details

Entity Name: FINDEX.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F96000000846
FEI/EIN Number 650639784
Address: 142 SOUTH COUNTY RD, PALM BEACH, FL, 33480
Mail Address: 142 SOUTH COUNTY RD, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
FREEMAN STANTON J Agent 142 SOUTH COUNTY RD, PALM BEACH, FL, 33480

President

Name Role Address
HUG CLAUDE A President TRUMP PLAZ STE 15A 525 S FLAGLER DR, WEST PALM BEACH, FL, 33401

Director

Name Role Address
HUG CLAUDE A Director TRUMP PLAZ STE 15A 525 S FLAGLER DR, WEST PALM BEACH, FL, 33401
KONIGSBERG JOSHUA Director 230 CAMBRIDGE CHASE, EXTON, PA, 19341

Vice President

Name Role Address
KONIGSBERG JOSHUA Vice President 230 CAMBRIDGE CHASE, EXTON, PA, 19341

DSVC

Name Role Address
FETTES DAVID T DSVC 60 WATERHOLE ROAD, EASTHAMPTON, NY, 11937

Chairman

Name Role Address
FREEMAN STANTON J Chairman 142 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1997-03-03 FINDEX.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000521921 TERMINATED 1000000606582 LEON 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
NAME CHANGE 1997-03-03
DOCUMENTS PRIOR TO 1997 1996-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State