Search icon

FINISHING BY THEODORE ENTERPRISES, INC.

Company Details

Entity Name: FINISHING BY THEODORE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P03000135827
FEI/EIN Number 300215594
Address: 110 DEBRON DRIVE, NAPLES, FL, 34112
Mail Address: 110 DEBRON DRIVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON THEODORE Agent 110 DEBRON DRIVE, NAPLES, FL, 34112

President

Name Role Address
FERGUSON THEODORE President 110 DEBRON DRIVE, NAPLES, FL, 34112

Vice President

Name Role Address
SMITH RACHELLE Vice President 110 DEBRON DRIVE, NAPLES, FL, 34112

Secretary

Name Role Address
WILTSIE KIMBERLY Secretary 110 DEBRON DRIVE, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700134 THEODORE'S LAWN SERVICE EXPIRED 2008-07-28 2013-12-31 No data 110 DEBRON DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-28 FERGUSON, THEODORE No data
REINSTATEMENT 2018-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2008-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State