Search icon

FINCO INC. - Florida Company Profile

Company Details

Entity Name: FINCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINCO INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 1999 (26 years ago)
Document Number: P94000032962
FEI/EIN Number 593242277

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

Address: 3409 SE 4th Street, Ocala, FL, 34471, US
Mail Address: 3409 SE 4th Street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN STEPHEN A President 3409 SE 4th Street, Ocala, FL, 34471
FINN STEPHEN A Vice President 3409 SE 4th Street, Ocala, FL, 34471
FINN STEPHEN A Secretary 3409 SE 4th Street, Ocala, FL, 34471
FINN STEPHEN A Treasurer 3409 SE 4th Street, Ocala, FL, 34471
FINN STEPHEN A Agent 3409 SE 4th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3409 SE 4th Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-08 3409 SE 4th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-04-08 FINN, STEPHEN A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3409 SE 4th Street, Ocala, FL 34471 -
NAME CHANGE AMENDMENT 1999-03-11 FINCO INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State