Search icon

FINGERTIPS, INC.

Company Details

Entity Name: FINGERTIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000087924
FEI/EIN Number 650802712
Mail Address: 4200 NW 53RD CT., COCONUT CREEK, FL, 33073
Address: 4200 NW 53RD CT, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGOSTINO VINCENT J Agent 4200 NW 53RD CT, COCONUT CREEK, FL, 33073

Director

Name Role Address
AGOSTINO LAURA L Director 4200 NW 53RD CT., COCONUT CREEK, FL, 33073
AGOSTINO VINCENT J Director 4200 NW 53RD CT., COCONUT CREEK, FL, 33073

President

Name Role Address
AGOSTINO LAURA L President 4200 NW 53RD CT., COCONUT CREEK, FL, 33073

Secretary

Name Role Address
AGOSTINO VINCENT J Secretary 4200 NW 53RD CT., COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
AGOSTINO VINCENT J Treasurer 4200 NW 53RD CT., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 4200 NW 53RD CT, POMPANO BEACH, FL 33073 No data
CANCEL ADM DISS/REV 2005-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-22 AGOSTINO, VINCENT JJR No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 4200 NW 53RD CT, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-05-25
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State