Search icon

JOHN UTTLEY FINISHES, INC - Florida Company Profile

Company Details

Entity Name: JOHN UTTLEY FINISHES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN UTTLEY FINISHES, 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: 28 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000157475
FEI/EIN Number 208119356

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

Address: 2109 Timothy Terrace, valrico, FL, 33594, US
Mail Address: 2109 Timothy Terrace, valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTLEY JOHN Agent 2109 Timothy Terrace, Valrico, FL, 33594
UTTLEY JOHN President 2109 Timothy terrace, Valrico, FL, 33594
UTTLEY JOHN Treasurer 2109 Timothy terrace, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 2109 Timothy Terrace, valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-04-17 2109 Timothy Terrace, valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2109 Timothy Terrace, Valrico, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State