Search icon

GEORGE FINK, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE FINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE FINK, 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: 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000008832
FEI/EIN Number 650642754

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

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

Key Officers & Management

Name Role Address
FINK GEORGE E President 8330 NORTH MIZZEN DRIVE, BOYNTON BEACH, FL, 33437
FINK GEORGE Vice President 8330 NORTH MIZZEN DR, BOYNTON BEACH, FL, 33437
DUVALL DIANE C Agent 105 SOUTH NARCISSUS AVE. SUITE 505, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-15 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 1999-09-15 2911 N.W. COMMERCE PARK DR., BAY 3, BOYNTON BEACH, FL 33426 -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344378901 2021-05-01 0455 PPP 4401 112th Ter N Ste F, Clearwater, FL, 33762-4910
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4910
Project Congressional District FL-13
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4815.33
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State