Search icon

FINANCE COMPANY ACQUISITION CORPORATION, INC.

Company Details

Entity Name: FINANCE COMPANY ACQUISITION CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: P06000039371
FEI/EIN Number 010860483
Address: 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323
Mail Address: 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAICOVICH MONIQUE Agent 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323

Vice President

Name Role Address
Raicovich Monique Vice President 1551 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Secretary

Name Role Address
Sammataro Deborah Secretary 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL, 33323

President

Name Role Address
PEREZ TONY President 1551 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Chief Executive Officer

Name Role Address
CAMBI JOSEPH Chief Executive Officer 1551 SAWGRASS CORPORATE PARKWAY, SUITE 130, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-16 RAICOVICH, MONIQUE No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2015-05-21 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 1551 SAWGRASS CORPORATE PKWY STE 130, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-18
Amendment 2022-05-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State