Search icon

FINMARK SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FINMARK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINMARK SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000070695
FEI/EIN Number 452954074

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

Address: 3001 ROCKY POINT DR. E., 200, TAMPA, FL, 33607, US
Mail Address: 3001 ROCKY POINT DR. E., 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKOWER DAVID President 3001 ROCKY POINT DR. E., SUITE 200, TAMPA, FL, 33607
RAKOWER DAVID Treasurer 3001 ROCKY POINT DR. E., SUITE 200, TAMPA, FL, 33607
RAKOWER DAVID Secretary 3001 ROCKY POINT DR. E., SUITE 200, TAMPA, FL, 33607
RAKOWER DAVID Director 3001 ROCKY POINT DR. E., SUITE 200, TAMPA, FL, 33607
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090130 GC CLAIMCO EXPIRED 2011-09-13 2016-12-31 - 3001 N. ROCKY POINT DR., SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-12-03
Domestic Profit 2011-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State