Search icon

FINNY BEAN INC

Company Details

Entity Name: FINNY BEAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2012 (12 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P12000100961
FEI/EIN Number 46-1563741
Address: 11415 SW Aventino Dr, Port St Lucie, FL, 34987, US
Mail Address: 11415 SW Aventino Dr, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
EMERY JOSHUA Agent 11415 SW Aventino Dr, Port St Lucie, FL, 34987

President

Name Role Address
EMERY CHERYL President 11415 SW Aventino Dr, Port St Lucie, FL, 34987

Vice President

Name Role Address
PETROCELLY JOHN Vice President 3865 Martha Cir, Litchfield, OH, 44253

Treasurer

Name Role Address
EMERY JOSHUA Treasurer 11415 SW Aventino Dr, Port St Lucie, FL, 34987

Secretary

Name Role Address
EMERY JOSHUA Secretary 11415 SW Aventino Dr, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031212 THE OLIVE TAP EXPIRED 2013-03-31 2018-12-31 No data 9169 W ATLANTIC AVE, SUITE 108, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 11415 SW Aventino Dr, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2017-08-11 11415 SW Aventino Dr, Port St Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 11415 SW Aventino Dr, Port St Lucie, FL 34987 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-31
Domestic Profit 2012-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State