Search icon

FINAL TOUCH TILE, INC. - Florida Company Profile

Company Details

Entity Name: FINAL TOUCH TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINAL TOUCH TILE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000155648
FEI/EIN Number 208060570

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

Address: 1005 154TH ST NE, BRADENTON, FL, 34212, US
Mail Address: 1005 154TH ST NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY LORENE B President 1005 154TH ST NE, BRADENTON, FL, 34212
McCarty Keith B Vice President 1005 154th St NE, Bradenton, FL, 34212
MCCARTY LORENE B Agent 1005 154TH ST NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-17 1005 154TH ST NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-17 1005 154TH ST NE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2010-05-17 1005 154TH ST NE, BRADENTON, FL 34212 -
AMENDMENT 2009-05-06 - -
AMENDMENT 2008-04-28 - -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000429938 ACTIVE 19-153-D7 LEON COUNTY 2022-04-22 2027-09-14 $5,306.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000123608 ACTIVE 2012-SC-002649 MANATEE COUNTY 2020-06-19 2026-03-22 $2,893.05 PHARUS FUNDING LLC AS SUCCESSOR IN INTEREST TO NCEP, LL, 10245 E VIA LINDA BLVD, SUITE 110, SCOTTSDALE, AZ 85258

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State