Search icon

FLORIDA FINESSE PROPERTY MANAGEMENT & RENTALS INC.

Company Details

Entity Name: FLORIDA FINESSE PROPERTY MANAGEMENT & RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 2013 (11 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: P13000066746
FEI/EIN Number 46-3417791
Address: 260 S. OSCEOLA AVENUE # 1111, ORLANDO, FL 32801
Mail Address: 260 S. OSCEOLA AVENUE # 1111, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUVORKINE, IGOR Agent 260 S. OSCEOLA AVENUE # 1111, ORLANDO, FL 32801

Director

Name Role Address
SOUVORKINE, IGOR Director 260 S. OSCEOLA AVENUE # 1111, ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024278 FLORIDA FINESSE DBA SEQUOIA VILLAS SERVICES EXPIRED 2015-03-06 2020-12-31 No data PO BOX 1086, DAVENPORT, FL, 33836
G14000074939 FLORIDA FINESSE PROPERTY MANAGEMENT DBA SUNRISE VACATION VILLAS EXPIRED 2014-07-20 2019-12-31 No data PO BOX 1086, DAVENPORT, FL, 33836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000432773 TERMINATED 1000000786703 POLK 2018-06-14 2038-06-20 $ 2,263.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-08-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State