Search icon

ALTERNATIVE FINISHES, INC.

Company Details

Entity Name: ALTERNATIVE FINISHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P05000147450
FEI/EIN Number 203734298
Address: 17128 Cypress Preserve Pkwy, ORLANDO, FL, 32820, US
Mail Address: 17128 Cypress Preserve PKWY, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FLOOD JACK M Agent 17128 Cypress Preserve Pkwy, ORLANDO, FL, 32820

Director

Name Role Address
FLOOD JACK M Director 17128 Cypress Preserve Pkwy, ORLANDO, FL, 32820
FLOOD NAFHE M Director 17128 Cpress Preserve Pkwy, ORLANDO, FL, 32820

President

Name Role Address
FLOOD JACK M President 17128 Cypress Preserve Pkwy, ORLANDO, FL, 32820

Secretary

Name Role Address
FLOOD NAFHE M Secretary 17128 Cpress Preserve Pkwy, ORLANDO, FL, 32820

Vice President

Name Role Address
FLOOD NAFHE M Vice President 17128 Cpress Preserve Pkwy, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-27 17128 Cypress Preserve Pkwy, ORLANDO, FL 32820 No data
AMENDMENT 2017-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 17128 Cypress Preserve Pkwy, ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 17128 Cypress Preserve Pkwy, ORLANDO, FL 32820 No data
REGISTERED AGENT NAME CHANGED 2012-03-29 FLOOD, JACK MR. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
Amendment 2017-04-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State