Entity Name: | FINSBURY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Jan 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2002 (23 years ago) |
Document Number: | P99000003743 |
FEI/EIN Number | 650898305 |
Mail Address: | P.O. BOX 279, BONITA SPRINGS, FL, 34133 |
Address: | 28000 SPANISH WELL BLVD STE#200, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBURN JAMES W | Agent | 28000 SPANISH WELL BLVD., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
ROEBEN LUCAS | President | 28000 SPANISH WELLS BLVD.STE#200, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
ROEBEN LUCAS | Treasurer | 28000 SPANISH WELLS BLVD.STE#200, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
ROEBEN HEIDY | Vice President | 28000 SPANISH WELLS BLVD.STE#200, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-01-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-20 | 28000 SPANISH WELL BLVD STE#200, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-20 | 28000 SPANISH WELL BLVD STE#200, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-20 | 28000 SPANISH WELL BLVD., BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-01-15 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-03-20 |
Domestic Profit | 1999-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State