Search icon

ATTRACTIVE FINANCING, INC. - Florida Company Profile

Company Details

Entity Name: ATTRACTIVE FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTRACTIVE FINANCING, 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: 19 Jun 2000 (25 years ago)
Date of dissolution: 09 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2008 (17 years ago)
Document Number: P00000059085
FEI/EIN Number 651021101

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

Address: 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326
Mail Address: 3875 W. GARDENIA AVENUE, WESTON, FL, 33332
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LUIS D Director 3875 W. GARDENIA AVENUE, WESTON, FL, 33332
MEDINA LUIS D Agent 3875 W. GARDENIA AVENUE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1500 WESTON ROAD, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MEDINA, LUIS D -
CHANGE OF MAILING ADDRESS 2004-02-05 1500 WESTON ROAD, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 3875 W. GARDENIA AVENUE, WESTON, FL 33332 -

Documents

Name Date
Voluntary Dissolution 2008-07-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-16
Off/Dir Resignation 2004-09-17
ANNUAL REPORT 2004-09-14
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State