Search icon

RICK FINZER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RICK FINZER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK FINZER ENTERPRISES, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000002056
FEI/EIN Number 571197741

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

Address: 2050 BRIAN AVE, SOUTH DAYTONA, FL, 32119, VO
Mail Address: 2050 BRIAN AVE, SOUTH DAYTONA, FL, 32119, VO
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINZER DEBBIE A President 2050 BRIAN AVE, SOUTH DAYTONA, FL, 32119
FINZER RICHARD R Secretary 2050 BRIAN AVE., SOUTH DAYTONA, FL, 32119
FINZER RICHARD R Agent 2050 BRIAN AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-01-07 2050 BRIAN AVE, SOUTH DAYTONA, FL 32119 VO -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 2050 BRIAN AVE, SOUTH DAYTONA, FL 32119 VO -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State