Search icon

APPLIED FINISHES, INC. - Florida Company Profile

Company Details

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

APPLIED FINISHES, 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: 11 Mar 1987 (38 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: J61401
FEI/EIN Number 592789778

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

Address: 13197 49TH ST., NORTH, CLEARWATER, FL, 33762
Mail Address: 13197 49TH ST., NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOERNER, BOB President 13197 49TH ST., NORTH, CLEARWATER, FL
KOERNER, BOB Director 13197 49TH ST., NORTH, CLEARWATER, FL
KOERNER, BOB Agent 13197 49TH STREET, NORTH, CLEARWATER, FL, 34622
KOERNER ANNA Secretary 13197 49TH ST NORTH, CLEARWATER, FL, 33762
KOERNER ANNA Treasurer 13197 49TH ST NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 13197 49TH ST., NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2000-03-06 13197 49TH ST., NORTH, CLEARWATER, FL 33762 -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-30 13197 49TH STREET, NORTH, CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1990-04-30 KOERNER, BOB -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109677401 0420600 1996-11-20 15197 49TH ST. N., ST. PETERSBURG, FL, 33716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-11-20
Emphasis L: XPLATING
Case Closed 1997-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-11-29
Abatement Due Date 1996-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1996-11-29
Abatement Due Date 1996-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-11-29
Abatement Due Date 1997-01-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-11-29
Abatement Due Date 1997-01-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State