Entity Name: | FINLAY INTERESTS GP 6, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINLAY INTERESTS GP 6, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Apr 2010 (15 years ago) |
Document Number: | P01000007745 |
FEI/EIN Number |
593693025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Crescent Court, Dallas, TX, 75201, US |
Mail Address: | 100 Crescent Court, Dallas, TX, 75201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD JONES LLC | Agent | - |
FINLAY CHRISTOPHER C | President | 100 Crescent Court, Dallas, TX, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 100 Crescent Court, Suite 700, Dallas, TX 75201 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 100 Crescent Court, Suite 700, Dallas, TX 75201 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Lloyd Jones LLC | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2018-09-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State