Search icon

FINAPORT AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: FINAPORT AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINAPORT AMERICAS, 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 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000038109
FEI/EIN Number 46-2658430

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

Address: 372 River Road, Gaylordsville, CT, 06755, US
Mail Address: 372 River Road, Gaylordsville, CT, 06755, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISSOV ALEX Director 372 River Road, Gaylordsville, CT, 06755
SCHUEMPERLI HELMUT Director 372 River Road, Gaylordsville, CT, 06755
HARTZELL SCOTT President 372 River Road, Gaylordsville, CT, 06755
EILERS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1000 5th Street, Suite 200-P2, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 372 River Road, Gaylordsville, CT 06755 -
CHANGE OF MAILING ADDRESS 2015-04-28 372 River Road, Gaylordsville, CT 06755 -

Documents

Name Date
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-20
Domestic Profit 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State