Search icon

FINELINE CAULKING & WATERPROOFING, INC.

Company Details

Entity Name: FINELINE CAULKING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 03 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: P01000081210
FEI/EIN Number 651157691
Address: 6210 NW 42ND COURT, CORAL SPRINGS, FL, 33067
Mail Address: 6210 NW 42ND COURT, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINTO GREGORY P Agent 6210 NW 62ND CT, CORAL SPRINGS, FL, 33067

Director

Name Role Address
PINTO GREG Director 6210 NW 42 CT, CORAL SPRINGS, FL, 33067

President

Name Role Address
PINTO GREG President 6210 NW 42 CT, CORAL SPRINGS, FL, 33067

Secretary

Name Role Address
PINTO GREG Secretary 6210 NW 42 CT, CORAL SPRINGS, FL, 33067

Treasurer

Name Role Address
PINTO GREG Treasurer 6210 NW 42 CT, CORAL SPRINGS, FL, 33067

Vice President

Name Role Address
PINTO ROSE Vice President 3610 61ST LA., WEST PALM BEACH, FL, 33412
VAN RYSIN RYAN Vice President 13610 61ST LN., WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2004-07-29 PINTO, GREGORY P No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 6210 NW 62ND CT, CORAL SPRINGS, FL 33067 No data
AMENDMENT AND NAME CHANGE 2002-09-17 FINELINE CAULKING & WATERPROOFING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-04 6210 NW 42ND COURT, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2002-09-04 6210 NW 42ND COURT, CORAL SPRINGS, FL 33067 No data

Documents

Name Date
Voluntary Dissolution 2006-02-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-07-17
Amendment and Name Change 2002-09-17
ANNUAL REPORT 2002-09-04
Domestic Profit 2001-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State