Search icon

FINEST BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: FINEST BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINEST BUILDERS, 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: 22 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2011 (14 years ago)
Document Number: P05000166024
FEI/EIN Number 223919452

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

Address: 152 8TH AVE SW STE 3A, LARGO, FL, 33770, US
Mail Address: 152 8TH AVE SW STE 3A, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bourassa jonathan President 2133 13th ave sw, largo, FL, 33770
BOURASSSA JONATHAN Agent 2133 13th ave sw, Largo, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2133 13th ave sw, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 152 8TH AVE SW STE 3A, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2019-04-16 152 8TH AVE SW STE 3A, LARGO, FL 33770 -
REINSTATEMENT 2011-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 BOURASSSA, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State