Search icon

FINS' DESIGN & OUTFITTERS, INC.

Company Details

Entity Name: FINS' DESIGN & OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000071168
FEI/EIN Number 320021695
Address: 709 WESTWIND DR, NORTH PALM BEACH, FL, 33408, US
Mail Address: 709 WESTWIND DR, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEEL GARY V Agent 709 WESTWIND DRIVE, NORTH PALM BEACH, FL, 33408

President

Name Role Address
PEEL GARY V President 709 WESTWIND DRIVE, NORTH PALM BEACH, FL, 33408

Secretary

Name Role Address
PEEL GARY V Secretary 709 WESTWIND DR, NORTH PALM BEACH, FL, 33408

Vice President

Name Role Address
PEEL GARY V Vice President 709 WESTWIND DR, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 709 WESTWIND DR, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2015-04-21 709 WESTWIND DR, NORTH PALM BEACH, FL 33408 No data
AMENDMENT AND NAME CHANGE 2012-09-04 FINS' DESIGN & OUTFITTERS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-08-16 PEEL, GARY VVP No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-15 709 WESTWIND DRIVE, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
Amendment and Name Change 2012-09-04
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State