Entity Name: | FINFROCK DC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Sep 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | P08000083467 |
FEI/EIN Number | 26-3342320 |
Address: | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Mail Address: | 2400 APOPKA BLVD, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FINFROCK DC, INC., ALABAMA | 001-136-408 | ALABAMA |
Headquarter of | FINFROCK DC, INC., COLORADO | 20121654702 | COLORADO |
Name | Role | Address |
---|---|---|
LOCKHART, STEVEN J, Esq. | Agent | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
FINFROCK, ROBERT D | Director | 2400 APOPKA BLVD, APOPKA, FL 32703 |
FINFROCK, WILLIAM A | Director | 2400 APOPKA BLVD, APOPKA, FL 32703 |
DOAN, DEBRA K | Director | 2400 APOPKA BLVD, APOPKA, FL 32703 |
SMYRK, DONALD J | Director | 2400 APOPKA BLVD, APOPKA, FL 32703 |
FINFROCK, ALLEN R | Director | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
FINFROCK, WILLIAM A | President | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
JONES, MINOR S | Vice President | 2400 APOPKA BLVD, APOPKA, FL 32703 |
HELMICK, DANIEL L | Vice President | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
DOAN, DEBRA K | Treasurer | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
SMYRK, DONALD J | Secretary | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
FINFROCK, ALLEN R | Chief Executive Officer | 2400 APOPKA BLVD, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | LOCKHART, STEVEN J, Esq. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-23 |
Amendment | 2017-09-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State