Entity Name: | FINANCE CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINANCE CONSULTANTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | P04000163992 |
FEI/EIN Number |
223904719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 Garfield Street, Hollywood, FL, 33021, US |
Mail Address: | 4301 Garfield Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER DAVID | President | 4301 Garfield Street, Hollywood, FL, 33021 |
WALTER DAVID | Secretary | 4301 Garfield Street, Hollywood, FL, 33021 |
Nott Kelly A | Vice President | 4301 Garfield Street, Hollywood, FL, 33021 |
WALTER DAVID | Agent | 4301 Garfield Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-05 | 4301 Garfield Street, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 4301 Garfield Street, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 4301 Garfield Street, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | WALTER, DAVID | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-11-23 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State