Entity Name: | MIKE FINK LAW FIRM, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Jul 2013 (12 years ago) |
Document Number: | P13000056458 |
FEI/EIN Number | 46-3206380 |
Address: | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 |
Mail Address: | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINK, MICHAEL G, ESQ. | Agent | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 |
Name | Role | Address |
---|---|---|
FINK, MICHAEL G, ESQ. | Director | 1500 Royal Palm Square Blvd, Unit 101 FORT MYERS, FL 33919 |
Name | Role | Address |
---|---|---|
FINK, MICHAEL G, ESQ. | President | 1500 Royal Palm Square Blvd, Unit 101 FORT MYERS, FL 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000154610 | RESOLUTE LAW GROUP | ACTIVE | 2022-12-15 | 2027-12-31 | No data | 1500 ROYAL PALM SQUARE BLVD, UNIT 101, FORT MYERS, FL, 33919 |
G16000059392 | MIKE FINK TRIAL LAWYER | EXPIRED | 2016-06-16 | 2021-12-31 | No data | 2029 BAYSIDE PKWY., FORT MYERS, FL, 33901 |
G13000071821 | MIKE FINK LAW FIRM, P.A. | EXPIRED | 2013-07-17 | 2018-12-31 | No data | 2029 BAYSIDE PARKWAY, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 1500 Royal Palm Square Blvd, Unit 101, FORT MYERS, FL 33919 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State