Search icon

FINESTEIN GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: FINESTEIN GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINESTEIN GLOBAL 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000098036
FEI/EIN Number 46-1484266

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

Address: 3223 SUMAC RD, FALLBROOK, CA, 92028, US
Mail Address: 3223 SUMAC RD, FALLBROOK, CA, 92028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG DONALD President 3223 Sumac Rd., Fallbrook, CA, 92028
steinberg DONALD Exec 3223 sumac rd, fallbrook, CA, 92028
STEINBERG DONALD Treasurer 3223 sumac rd, fallbrook, CA, 92028
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3223 SUMAC RD, FALLBROOK, CA 92028 -
CHANGE OF MAILING ADDRESS 2017-01-10 3223 SUMAC RD, FALLBROOK, CA 92028 -
REGISTERED AGENT NAME CHANGED 2016-11-28 REGISTERED AGENTS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126413 TERMINATED 1000000861305 COLUMBIA 2020-02-20 2040-02-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-20
Amendment 2017-02-06
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-11-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
Domestic Profit 2012-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State