Search icon

FINTAX LEGAL INTERNATIONAL SL CORPORATION - Florida Company Profile

Company Details

Entity Name: FINTAX LEGAL INTERNATIONAL SL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINTAX LEGAL INTERNATIONAL SL CORPORATION 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000007064
FEI/EIN Number APPLIED FOR

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

Address: 27 N. PENNOCK LANE, SUITE 204, JUPITER, FL, 33458, US
Mail Address: 27 N. PENNOCK LANE, SUITE 204, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSCHEL DAVID K Treasurer 27 N. PENNOCK LANE #204, JUPITER, FL, 33458
MEDICI JEAN-AIME Vice President 27 N. PENNOCK LANE #204, JUPITER, FL, 33458
SPEARMAN RICKY President 7629 POPLAR STREET, LITHONIA, GA, 300581550
Kuschel David KEsq. Agent 27 N. PENNOCK LANE, SUITE 204, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-10 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 Kuschel, David K, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-28 - -

Documents

Name Date
Amendment 2018-12-10
REINSTATEMENT 2018-11-08
Off/Dir Resignation 2017-08-28
Amendment 2017-08-28
Domestic Profit 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State