Search icon

FINE FINISHED DOORS, INC - Florida Company Profile

Company Details

Entity Name: FINE FINISHED DOORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE FINISHED DOORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P04000070588
FEI/EIN Number 562455918

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

Address: 10590 SW 184 TERRACE, CUTLER BAY, FL, 33157, US
Mail Address: 10590 SW 184 TERRACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAVID President 16370 SW 153 CT, MIAMI, FL, 33187
PEREZ DAVID Agent 16370 SW 153 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 16370 SW 153 CT, MIAMI, FL 33187 -
NAME CHANGE AMENDMENT 2019-05-20 FINE FINISHED DOORS, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 10590 SW 184 TERRACE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-08-10 10590 SW 184 TERRACE, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
Name Change 2019-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20129.37
Total Face Value Of Loan:
20129.37
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14715.00
Total Face Value Of Loan:
14715.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14715
Current Approval Amount:
14715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14908.75
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20129.37
Current Approval Amount:
20129.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20340.17

Date of last update: 03 May 2025

Sources: Florida Department of State