Search icon

FINN REAL ESTATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FINN REAL ESTATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINN REAL ESTATE 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: 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: 27 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: P05000014502
FEI/EIN Number 202277732

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

Address: 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
Mail Address: 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN ZACHARY President 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
FINN ZACHARY Director 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304
HOFFMAN STEPHEN V Agent 2426 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 2426 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 HOFFMAN, STEPHEN V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2008-02-07 1998 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092876 TERMINATED 1000000734539 BROWARD 2017-02-08 2027-02-16 $ 993.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-02-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State