Search icon

DONALD M. FINOTTI BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DONALD M. FINOTTI BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD M. FINOTTI BUILDING CONTRACTOR, 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P03000117690
FEI/EIN Number 522407646

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

Address: 4301 W SAM ALLEN RD, PLANT CITY, FL, 33565, US
Mail Address: 4301 W SAM ALLEN RD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINOTTI DONALD M President 4301 W SAM ALLEN RD, PLANT CITY, FL, 33565
NELSON SCOTT F Agent 5415 MARINER ST., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 5415 MARINER ST., SUITE 211, TAMPA, FL 33609 -
AMENDMENT 2010-06-01 - -

Documents

Name Date
CORAPVDWN 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-18
Off/Dir Resignation 2013-04-10
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-22
Amendment 2010-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State