Search icon

WAYNE F. FINGER, INC.

Company Details

Entity Name: WAYNE F. FINGER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1983 (41 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: G66265
FEI/EIN Number 59-2348507
Mail Address: P.O. BOX 131, LAKE WALES, FL 33859-0131
Address: 2425 HWY 60 E., LAKE WALES, FL 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FINGER, WAYNE F. Agent 2425 HWY 60 E., LAKE WALES, FL 33853

Director

Name Role Address
FINGER, WAYNE F Director 2425 HWY 60 E., LAKE WALES, FL 33853
FINGER, MICHELLE M. Director 2425 HWY 60 E., LAKE WALES, FL 33853

President

Name Role Address
FINGER, WAYNE F President 2425 HWY 60 E., LAKE WALES, FL 33853

Treasurer

Name Role Address
FINGER, WAYNE F Treasurer 2425 HWY 60 E., LAKE WALES, FL 33853

Vice President

Name Role Address
FINGER, MICHELLE M. Vice President 2425 HWY 60 E., LAKE WALES, FL 33853

Secretary

Name Role Address
FINGER, MICHELLE M. Secretary 2425 HWY 60 E., LAKE WALES, FL 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 2425 HWY 60 E., LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 1997-05-19 2425 HWY 60 E., LAKE WALES, FL 33853 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 2425 HWY 60 E., LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State