Search icon

FINITE STATE MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: FINITE STATE MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINITE STATE MACHINES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Aug 1990 (35 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L94712
FEI/EIN Number 593024577

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

Address: 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNSCH, KEITH E. President 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL, 32082
MUNSCH, KEITH E. Agent 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-06 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2002-04-06 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-06 49 ROSCOE BLVD N, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State