Search icon

THE FINISHING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE FINISHING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FINISHING CENTER, 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: 19 Mar 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000029633
Address: 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
Mail Address: 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAZANA WILLIAM M President 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
CARRAZANA WILLIAM M Secretary 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
CARRAZANA WILLIAM M Treasurer 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
CARRAZANA WILLIAM M Director 7201 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000145872 LAPSED 03-2727 SP 25 (1) MIAMI-DADE CNTY CRT 2003-04-11 2008-04-23 $3,124.20 SOUTHERN RESTORATION SUPPLY INC, 4115 JILES RD, KENNESAW GA 30144

Documents

Name Date
Domestic Profit 2002-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307295048 0418800 2004-02-19 7201 SW 42ND STREET, MIAMI, FL, 33155
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-02-19
Emphasis L: METHCHLO, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2004-03-19
Abatement Due Date 2004-03-27
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-03-19
Abatement Due Date 2004-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State