Search icon

COMPLETE FINANCIAL INC.

Company Details

Entity Name: COMPLETE FINANCIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2004 (21 years ago)
Document Number: P04000081300
FEI/EIN Number 061725859
Address: 18456 Royal Hammock Blvd, Naples, FL, 34114, US
Mail Address: 18456 Royal Hammock Blvd, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WEISSBEIN ROBERT S Agent 18456 Royal Hammock Blvd, Naples, FL, 34114

Manager

Name Role Address
Weissbein Robert S Manager 18456 Royal Hammock Blvd, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077550 COMPLETE FINANCIAL WEALTH ACTIVE 2024-06-25 2029-12-31 No data 18456 ROYAL HAMMOCK BLVD, SUITE 275F, NAPLES, FL, 34114
G23000142572 COMPLETE FINANCIAL WEALTH ACTIVE 2023-11-22 2028-12-31 No data 18456 ROYAL HAMMOCK BLVD, NAPLES, FL, 34114
G13000041494 COMPLETE FINANCIAL WEALTH EXPIRED 2013-04-30 2018-12-31 No data 12555 ORANGE DR, SUITE 113, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 18456 Royal Hammock Blvd, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2023-03-20 18456 Royal Hammock Blvd, Naples, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 18456 Royal Hammock Blvd, Naples, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2007-01-04 WEISSBEIN, ROBERT S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000099250 TERMINATED 1000000336092 BROWARD 2012-12-26 2023-01-16 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State