Entity Name: | GEORGE FINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P96000008832 |
FEI/EIN Number | 65-0642754 |
Address: | 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 |
Mail Address: | 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVALL, DIANE C | Agent | 105 SOUTH NARCISSUS AVE. SUITE 505, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
FINK, GEORGE E | President | 8330 NORTH MIZZEN DRIVE, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
FINK, GEORGE | Vice President | 8330 NORTH MIZZEN DR, BOYNTON BEACH, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-15 | 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 1999-09-15 | 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000088522 | LAPSED | 01012750004 | 12970 01737 | 2001-10-10 | 2021-12-28 | $ 4,329.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-10-26 |
ANNUAL REPORT | 1999-09-15 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-09-15 |
DOCUMENTS PRIOR TO 1997 | 1996-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State