Search icon

FINFROCK DC, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FINFROCK DC, INC., ALABAMA 001-136-408 ALABAMA
Headquarter of FINFROCK DC, INC., COLORADO 20121654702 COLORADO

Agent

Name Role Address
LOCKHART, STEVEN J, Esq. Agent 2400 APOPKA BLVD, APOPKA, FL 32703

Director

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

President

Name Role Address
FINFROCK, WILLIAM A President 2400 APOPKA BLVD, APOPKA, FL 32703

Vice President

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

Treasurer

Name Role Address
DOAN, DEBRA K Treasurer 2400 APOPKA BLVD, APOPKA, FL 32703

Secretary

Name Role Address
SMYRK, DONALD J Secretary 2400 APOPKA BLVD, APOPKA, FL 32703

Chief Executive Officer

Name Role Address
FINFROCK, ALLEN R Chief Executive Officer 2400 APOPKA BLVD, APOPKA, FL 32703

Events

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

Documents

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