Search icon

FINAL FINISH AUTOMOTIVE PAINT & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FINAL FINISH AUTOMOTIVE PAINT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINAL FINISH AUTOMOTIVE PAINT & SUPPLIES, 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: 05 Oct 1981 (43 years ago)
Date of dissolution: 19 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2022 (2 years ago)
Document Number: F47183
FEI/EIN Number 592124557

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

Address: 5212 11th Av. W., BRADENTON, FL, 34209, US
Mail Address: 5212 11th Av. W., BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUD DENNIS President 5212 11 AVE W, BRADENTON, FL, 34209
STROUD DENNIS Treasurer 5212 11 AVE W, BRADENTON, FL, 34209
STROUD DENNIS Vice President 5212 11 AVE W, BRADENTON, FL, 34209
STROUD DENNIS Secretary 5212 11 AVE W, BRADENTON, FL, 34209
STROUD DENNIS Agent 5212 11 AVE W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 5212 11th Av. W., BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-11-08 5212 11th Av. W., BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2009-01-19 STROUD, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 1992-06-09 5212 11 AVE W, BRADENTON, FL 34209 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-19
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005157201 2020-04-28 0455 PPP 1510 9TH ST West, BRADENTON, FL, 34205-7220
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7220
Project Congressional District FL-16
Number of Employees 6
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38866.82
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State