Search icon

FINISH LINE, INC.

Company Details

Entity Name: FINISH LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000072761
FEI/EIN Number 593738414
Address: 120 N. PLUMOSA STREET, MERRITT ISLAND, FL, 32953, US
Mail Address: 120 N. PLUMOSA STREET, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAUCCI JOHN Agent 1480 MERCURY ST, MERRITT ISLAND, FL, 32953

President

Name Role Address
RAUCCI JOHN President 1480 MERCURY ST, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
TAYLOR MARY J Vice President 250 S. SYKES CREEK PKWY UNIT 709, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 120 N. PLUMOSA STREET, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2012-04-30 120 N. PLUMOSA STREET, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000117804 TERMINATED 1000000007681 5372 6987 2004-10-18 2024-10-27 $ 3,193.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State