Entity Name: | THE FINDERS SHOPPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | L63621 |
FEI/EIN Number | 59-3001111 |
Address: | 1076 YORK WAY, PORT ORANGE, FL 32119 |
Mail Address: | 1076 YORK WAY, PORT ORANGE, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLING, GORDON L. | Agent | 1076 YORK WAY, PORT ORANGE, FL 32119 |
Name | Role | Address |
---|---|---|
HOLLING, GORDON L. | Director | 1076 YORK WAY, PORT ORANGE, FL |
HOLLING, JANE M. | Director | 1076 YORK WAY, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HOLLING, GORDON L. | President | 1076 YORK WAY, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HOLLING, JANE M. | Vice President | 1076 YORK WAY, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
HOLLING, JANE M. | Treasurer | 1076 YORK WAY, PORT ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State