Search icon

GW FINISHES INC. - Florida Company Profile

Company Details

Entity Name: GW FINISHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GW 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000057473
FEI/EIN Number 800193379

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

Address: 11300 N FLORIDA AVE., TAMPA, FL, 33612
Mail Address: 11300 N FLORIDA AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIACCA JONATHAN G President 1514 PLANTATION GROVE COURT, PLANT CITY, FL, 33566
SCIACCA KENNETH L Agent 609 OAKLAND HEIGHTS, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 11300 N FLORIDA AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-10-20 11300 N FLORIDA AVE., TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ARTICLES OF CORRECTION 2008-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144772 LAPSED 1000000638045 HILLSBOROU 2014-08-01 2024-12-17 $ 979.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001144756 ACTIVE 1000000638043 HILLSBOROU 2014-08-01 2034-12-17 $ 10,196.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001144764 ACTIVE 1000000638044 HILLSBOROU 2014-08-01 2034-12-17 $ 1,074.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000872126 ACTIVE 1000000628097 HILLSBOROU 2014-05-16 2034-08-01 $ 1,905.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000400829 ACTIVE 1000000599234 HILLSBOROU 2014-03-19 2034-03-28 $ 1,072.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000828417 ACTIVE 1000000595025 HILLSBOROU 2014-03-12 2034-08-01 $ 5,505.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000828425 ACTIVE 1000000595026 HILLSBOROU 2014-03-12 2034-08-01 $ 454.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000828433 LAPSED 1000000595027 HILLSBOROU 2014-03-12 2024-08-01 $ 483.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000253590 ACTIVE 1000000583729 HILLSBOROU 2014-02-20 2034-03-04 $ 406.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000056987 ACTIVE 1000000447095 HILLSBOROU 2012-12-26 2033-01-02 $ 818.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2011-08-01
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-20
Articles of Correction 2008-06-26
Domestic Profit 2008-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State