Search icon

TODD L. FINLAYSON, P.A. - Florida Company Profile

Company Details

Entity Name: TODD L. FINLAYSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD L. FINLAYSON, P.A. 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: 04 May 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K22509
FEI/EIN Number 650047380

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

Address: % TODD L. FINLAYSON, 626 N.E. EMERSON ST, PORT ST. LUCIE, FL, 34983
Mail Address: % TODD L. FINLAYSON, 626 N.E. EMERSON ST, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLAYSON, TODD L. Director 626 N.E. EMERSON ST, PORT ST LUCIE, FL
FINLAYSON, TODD L. Agent 626 N.E. EMERSON ST, PORT ST. LUCIE, FL, 33452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-09 % TODD L. FINLAYSON, 626 N.E. EMERSON ST, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 1989-08-09 % TODD L. FINLAYSON, 626 N.E. EMERSON ST, PORT ST. LUCIE, FL 34983 -
NAME CHANGE AMENDMENT 1988-06-29 TODD L. FINLAYSON, P.A. -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State