Search icon

FINISH CREATIONS INC. - Florida Company Profile

Company Details

Entity Name: FINISH CREATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISH CREATIONS 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: 04 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P05000135683
FEI/EIN Number 203607285

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

Address: 7980 W. 25 AVE, HIALEAH, FL, 33016
Mail Address: 7980 W 25th Avenue, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONEZ HECTOR pres 42 nd st, Sunrise, FL, 33323
QUINONEZ HECTOR President 7980 W 25 AVE, HIALEAH, FL, 33016
QUINONEZ HECTOR Sr. Agent 11740 Northwest 42nd Street, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 11740 Northwest 42nd Street, Sunrise, FL 33323 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 QUINONEZ, HECTOR, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-09 7980 W. 25 AVE, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 7980 W. 25 AVE, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000393841 TERMINATED 1000000827531 DADE 2019-05-28 2039-06-05 $ 3,548.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000529388 TERMINATED 1000000790523 DADE 2018-07-20 2038-07-25 $ 525.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000269474 TERMINATED 1000000742509 MIAMI-DADE 2017-05-05 2027-05-11 $ 408.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000121923 TERMINATED 1000000735798 DADE 2017-02-21 2037-03-03 $ 7,877.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001025577 TERMINATED 1000000505822 BROWARD 2013-05-19 2033-05-29 $ 499.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001153260 LAPSED 09-00454 CC-05 CTY CT MIAMI-DADE CTY 2009-03-17 2014-04-17 $17,063.72 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State