Search icon

FLORIDA FINGERPRINTING, INC.

Company Details

Entity Name: FLORIDA FINGERPRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P16000056512
FEI/EIN Number 81-3150110
Address: 4647 Fruitville Road, Suite 3381, SARASOTA, FL, 34232, US
Mail Address: 4647 Fruitville Road, Suite 3381, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE ANDREW F Agent 4647 Fruitville Road, SARASOTA, FL, 34232

President

Name Role Address
BURKE ANDREW F President 4647 Fruitville Road, SARASOTA, FL, 34232

Vice President

Name Role Address
BURKE KATHRYN M Vice President 4647 Fruitville Road, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025873 ST. PETE LIVE SCAN FINGERPRINTING ACTIVE 2023-02-24 2028-12-31 No data 3381 MAGIC OAK LANE, SARASOTA, FL, 34232
G23000025869 TAMPA BAY LIVE SCAN FINGERPRINTING ACTIVE 2023-02-24 2028-12-31 No data 3381 MAGIC OAK LANE, SARASOTA, FL, 34232
G17000001503 ST. PETE LIVE SCAN FINGERPRINTING EXPIRED 2017-01-05 2022-12-31 No data 338, SARASOTA, FL, 34232
G17000001501 TAMPA BAY LIVE SCAN FINGERPRINTING EXPIRED 2017-01-05 2022-12-31 No data 3381 MAGIC OAK LANE, SARASOTA, FL, 34232
G16000108041 ST. PETE LIVE SCAN ACTIVE 2016-10-03 2027-12-31 No data 3381, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4647 Fruitville Road, Suite 3381, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-04-12 4647 Fruitville Road, Suite 3381, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4647 Fruitville Road, Suite 3381, SARASOTA, FL 34232 No data
AMENDMENT AND NAME CHANGE 2016-10-31 FLORIDA FINGERPRINTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
Amendment and Name Change 2016-10-31
Domestic Profit 2016-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State