Entity Name: | MIKE FINK TRIAL LAWYERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000053562 |
FEI/EIN Number | 202332378 |
Address: | 1614 COLONIAL BLVD, FORT MYERS, FL, 33907, US |
Mail Address: | 1614 COLONIAL BLVD, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINK MICHAEL G | Agent | 2104 WEST FIRST STREET, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
FINK MICHAEL G | President | 2104 WEST FIRST STREET, UNIT 2803, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
FINK MICHAEL G | Director | 2104 WEST FIRST STREET, UNIT 2803, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117187 | MIKE FINK TRIAL LAWYERS | EXPIRED | 2011-12-04 | 2016-12-31 | No data | 1614 COLONIAL BLVD., FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-07-08 | MIKE FINK TRIAL LAWYERS, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-08 | 1614 COLONIAL BLVD, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-08 | 1614 COLONIAL BLVD, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-30 |
Article of Correction/NC | 2011-07-08 |
Domestic Profit | 2011-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State