Entity Name: | FOCUS FINISHING & RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000098421 |
FEI/EIN Number | 260753440 |
Address: | 700 cottonwood dr, dyer, IN, 46311, US |
Mail Address: | 700 cottonwood dr, dyer, IN, 46311, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES LOYDD A | Agent | 1872 clearwater harbor dr, LARGO, FL, 33770 |
Name | Role | Address |
---|---|---|
HAYES LOYDD A | Director | 1872 clearwater harbor dr, largo, FL, 33770 |
HAYES CHERYL A | Director | 1872 clearwater harbor dr, LARGO, FL, 33770 |
Name | Role | Address |
---|---|---|
HAYES LOYDD A | President | 1872 clearwater harbor dr, largo, FL, 33770 |
Name | Role | Address |
---|---|---|
HAYES CHERYL A | Vice President | 1872 clearwater harbor dr, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 700 cottonwood dr, dyer, IN 46311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1872 clearwater harbor dr, LARGO, FL 33770 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 700 cottonwood dr, dyer, IN 46311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State