Search icon

GEORGE FINK, INC.

Company Details

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

Agent

Name Role Address
DUVALL, DIANE C Agent 105 SOUTH NARCISSUS AVE. SUITE 505, WEST PALM BEACH, FL 33401

President

Name Role Address
FINK, GEORGE E President 8330 NORTH MIZZEN DRIVE, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
FINK, GEORGE Vice President 8330 NORTH MIZZEN DR, BOYNTON BEACH, FL 33437

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State