Search icon

F.I.N. INC. - Florida Company Profile

Company Details

Entity Name: F.I.N. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.I.N. 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: P04000058611
FEI/EIN Number 200970612

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

Address: 3900 WOODLAKE BLVD, SUITE 302, GREENACRES, FL, 33463
Mail Address: 13343 Doubletree Circle, Wellington, FL, 33414, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS KEVIN President 3900 WOODLAKE BLVD, STE 302, GREENACRES, FL, 33463
HOBBS KEVIN Director 3900 WOODLAKE BLVD, STE 302, GREENACRES, FL, 33463
HOBBS ASHLEY Vice President 3900 WOODLAKE BLVD, STE 302, GREENACRES, FL, 33463
HOBBS ASHLEY Treasurer 3900 WOODLAKE BLVD, STE 302, GREENACRES, FL, 33463
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900219 PRIMERICA FINANCIAL SERVICES EXPIRED 2008-09-05 2013-12-31 - 6801 LAKE WORTH ROAD #322, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-19 3900 WOODLAKE BLVD, SUITE 302, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 3900 WOODLAKE BLVD, SUITE 302, GREENACRES, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000574258 TERMINATED 1000000169814 PALM BEACH 2010-04-22 2030-05-12 $ 3,013.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State