Entity Name: | FINGERHUT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000090898 |
FEI/EIN Number | 651099394 |
Address: | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Mail Address: | C/O GERMAN SERVICES, 4100 CORPORATE SQ # 137, NAPLES, FL, 34104 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAND LINDA | Agent | 4100 CORPORATE SQUARE, #137, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
FINGERHUT FRANK | President | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FINGERHUT FRANK | Treasurer | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FINGERHUT FRANK | Director | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FINGERHUT PETRA | Vice President | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FINGERHUT PETRA | Secretary | 2125 ABERDEEN LN., #201, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-03-07 | 2125 ABERDEEN LN., #201, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-15 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-03-07 |
Domestic Profit | 1999-10-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State