Search icon

FINYL SOLUTIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: FINYL SOLUTIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINYL SOLUTIONS INCORPORATED 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: 22 Mar 2005 (20 years ago)
Document Number: P05000042861
FEI/EIN Number 202461625

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

Address: 12024 103RD ST. N., LARGO, FL, 33773
Mail Address: 12024 103RD ST. N., LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON KEVIN President 12024 103RD ST. N., LARGO, FL, 33773
HARRISON JENNIFER Vice President 12024 103RD ST. N., LARGO, FL, 33773
HARRISON NICOLE Treasurer 12024 103RD. STREET NORTH, LARGO, FL, 33773
Harrison Joshua D Vide 12024 103RD ST. N., LARGO, FL, 33773
Harrison Kevin m Agent 12024 103rd Street North, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 12024 103RD ST. N., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-10-03 12024 103RD ST. N., LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Harrison, Kevin m -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 12024 103rd Street North, Largo, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State