Search icon

FINANPRO FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FINANPRO FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANPRO FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S21868
FEI/EIN Number 980115209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: APARTADO 159, ESCAZU 1250, COSTA RICA, XX
Mail Address: APARTADO 159, ESCAZU 1250, COSTA RICA, XX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECINOS LUIS Director APARTADO 159, ESCAZU 1250, COSTA RICA
MONTECINOS LUIS President APARTADO 159, ESCAZU 1250, COSTA RICA
MONTECINOS OLGA Director APARTADO 159 ESCAZU 1250, COSTA RICA, C.A.
MONTECINOS OLGA Vice President APARTADO 159 ESCAZU 1250, COSTA RICA, C.A.
HOUSMAN DAVID G Director 6824 LOS TRECHOS CT NE, ALBUQUERQUE, NM, 871092700
HOUSMAN DAVID G Secretary 6824 LOS TRECHOS CT NE, ALBUQUERQUE, NM, 871092700
SCHRADER ROBERT G Director 5200 BLUE LAGOON DRIVE STE 600, MIAMI, FL, 33126
SCHRADER ROBERT G Agent 5200 BLUE LAGOON DRIVE STE 600, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 APARTADO 159, ESCAZU 1250, COSTA RICA XX -
CHANGE OF MAILING ADDRESS 2001-03-21 APARTADO 159, ESCAZU 1250, COSTA RICA XX -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 5200 BLUE LAGOON DRIVE STE 600, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State