Search icon

FINKELSTEIN COMMERCIAL REALTY SERVICES, INC.

Company Details

Entity Name: FINKELSTEIN COMMERCIAL REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000030079
FEI/EIN Number 593712662
Address: 609 GALLERY DR., UNIT #8, WINTER PARK, FL, 32792, OR
Mail Address: 609 GALLERY DR., UNIT #8, WINTER PARK, FL, 32792, OR
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FINKELSTEIN DON S Agent 609 GALLERY DR., UNIT 8, WINTER PARK, FL, 327922533

President

Name Role Address
FINKELSTEIN DON S President 609 GALLERY DR., UNIT 8, WINTER PARK, FL, 32792

Treasurer

Name Role Address
FINKELSTEIN DON S Treasurer 609 GALLERY DR., UNIT 8, WINTER PARK, FL, 32792

Secretary

Name Role Address
FINKELSTEIN LISE H Secretary 609 GALLERY DR., UNIT 8, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-02 609 GALLERY DR., UNIT 8, WINTER PARK, FL 32792-2533 No data
AMENDMENT 2012-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-17 609 GALLERY DR., UNIT #8, WINTER PARK, FL 32792 OR No data
CHANGE OF MAILING ADDRESS 2012-12-17 609 GALLERY DR., UNIT #8, WINTER PARK, FL 32792 OR No data

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-02
Amendment 2012-12-17
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-05-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State