Entity Name: | FINANTRA CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Nov 1991 (33 years ago) |
Date of dissolution: | 11 Oct 2001 (24 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 11 Oct 2001 (24 years ago) |
Document Number: | P36343 |
FEI/EIN Number |
133571419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 ISLAND BLVD., NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3000 ISLAND BLVD., NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHREIBER ALYCE | Director | 208 3 IS BLVD #306, HALLANDALE, FL, 33009 |
SCHREIBER ALYCE | Vice President | 208 3 IS BLVD #306, HALLANDALE, FL, 33009 |
SCHREIBER ALYCE | Secretary | 208 3 IS BLVD #306, HALLANDALE, FL, 33009 |
DWYER TOM | Director | 150 S PINE ISLAND RD, PLANTATION, FL, 33324 |
PRESS ARTHUR | Director | 150 S PINE ISLAND RD, PLANTATION, FL, 33324 |
DUPUY FRED | Director | 150 S PINE ISLAND RD, PLANTATION, FL, 33324 |
PRESS, ROBERT D. | Chairman | 3000 ISLAND BLVD, NORTH MIAMI BEACH, FL, 33160 |
PRESS, ROBERT D. | Director | 3000 ISLAND BLVD, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2001-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-15 | 3000 ISLAND BLVD., NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-15 | 3000 ISLAND BLVD., NORTH MIAMI BEACH, FL 33160 | - |
NAME CHANGE AMENDMENT | 1998-08-11 | FINANTRA CAPITAL, INC. | - |
NAME CHANGE AMENDMENT | 1994-04-21 | MEDLEY CREDIT ACCEPTANCE CORP. | - |
REINSTATEMENT | 1992-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000086417 | LAPSED | CACE 01-7778 (02) | BROWARD COUNTY CIRCUIT COURT | 2002-01-03 | 2007-03-06 | $279,569.78 | WESTSIDE CORPORATE CENTER, LLC, C/O THE ST. JOE COMPANY DOUGLAS BOOHER, 1650 PRUDENTIAL DRIVE STE 400, JACKSONVILLE, FL 32207 |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-06-15 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-05-05 |
Name Change | 1998-08-11 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-29 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State