Search icon

FINISH LINE AUTOS.COM INC.

Company Details

Entity Name: FINISH LINE AUTOS.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000030321
FEI/EIN Number 202412344
Address: 4136 NW 42 PLACE, COCONUT CREEK, FL, 33073
Mail Address: 4056 NE 7TH AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE ANGELO GREGORY A Agent 4136 NW 42 PLACE, COCONUT CREEK, FL, 33073

President

Name Role Address
DEANGELO GREGORY A President 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073

Director

Name Role Address
DEANGELO GREGORY A Director 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073
FAUTAS GREGORY G Director 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073
FAUTAS SHAWNETTE M Director 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
FAUTAS GREGORY G Vice President 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
FAUTAS SHAWNETTE M Secretary 4136 NW 42ND PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 4136 NW 42 PLACE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-04-03 4136 NW 42 PLACE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2006-04-03 DE ANGELO, GREGORY A No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 4136 NW 42 PLACE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
Reg. Agent Change 2006-04-03
ANNUAL REPORT 2006-01-31
Domestic Profit 2005-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State