Search icon

FINGERET FINANCIAL SERVICES, INC.

Company Details

Entity Name: FINGERET FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1999 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2000 (25 years ago)
Document Number: P99000104365
FEI/EIN Number 650973325
Address: 7161 Lockwood Road, Lake Worth, FL, 33467, US
Mail Address: 7161 Lockwood Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FINGERET BENJAMIN W Agent 7161 Lockwood Road, Lake Worth, FL, 33467

President

Name Role Address
FINGERET BENJAMIN W President 7161 Lockwood Road, Lake Worth, FL, 33467

Secretary

Name Role Address
FINGERET BENJAMIN W Secretary 7161 Lockwood Road, Lake Worth, FL, 33467
Fingeret Jacob A Secretary 1221 SW 2nd Avenue, Gainesville, FL, 32601

Treasurer

Name Role Address
FINGERET BENJAMIN W Treasurer 7161 Lockwood Road, Lake Worth, FL, 33467

Director

Name Role Address
FINGERET BENJAMIN W Director 7161 Lockwood Road, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 FINGERET, BENJAMIN W. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 7161 Lockwood Road, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2015-03-20 7161 Lockwood Road, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 7161 Lockwood Road, Lake Worth, FL 33467 No data
AMENDMENT AND NAME CHANGE 2000-02-25 FINGERET FINANCIAL SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000826205 LAPSED 2008CA031529 CIR. CT. PALM BEACH CTY. 2009-02-25 2014-03-09 $30,649.51 UNITED HEALTHCARE INSURANCE COMPANY, 450 COLUMBUS BOULEVARD, CT 030-15NB, HARTFORD, CT 06103

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State