Search icon

FINISTERRE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FINISTERRE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISTERRE HOLDINGS, 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: 01 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P10000028836
FEI/EIN Number 273419247

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

Mail Address: PO Box 1184, Mars Hill, NC, 28754, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engelbrecht Amber R Agent 13681 Fern Trail Drive, Fort Myers, FL, 33903
Engelbrecht Nathan R Treasurer Flat 6, Purcell House, London, SW10 DE
ENGELBRECHT AMBER R Chairman PO Box 1184, Mars Hill, NC, 28754

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 13681 Fern Trail Drive, Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Engelbrecht, Amber R -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 13681 Fern Trail Drive, Fort Myers, FL 33903 -
REINSTATEMENT 2022-04-08 - -
CHANGE OF MAILING ADDRESS 2022-04-08 13681 Fern Trail Drive, Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 13681 Fern Trail Drive, Fort Myers, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001042954 TERMINATED 1000000424657 LEE 2012-12-03 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000999857 TERMINATED 1000000390472 LEE 2012-11-16 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State