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 |
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 |
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 | - | - |
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