Search icon

FINISH LINE BUILDERS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FINISH LINE BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISH LINE 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: 07 May 2010 (15 years ago)
Document Number: P10000039628
FEI/EIN Number 272530170

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

Address: 15 Paradise Plaza, Sarasota, FL, 34239, US
Mail Address: 15 Paradise Plaza, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINISH LINE BUILDERS INC., MISSISSIPPI 1192401 MISSISSIPPI
Headquarter of FINISH LINE BUILDERS INC., ALABAMA 000-954-896 ALABAMA

Key Officers & Management

Name Role Address
AYALA NATHAN D President 15 Paradise Plaza, Sarasota, FL, 34239
AYALA NATHAN D Agent 15 Paradise Plaza, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2023-04-20 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839319 TERMINATED 1000000398452 MANATEE 2012-10-22 2032-11-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
Hartford Insurance of the Southeast, as Third-Party Payor for Finish Line Builders, Appellant(s) v. Structure SBL, Inc., and Les Enterprises Pricision, Inc., Appellee(s). 2D2024-2755 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006813

Parties

Name Hartford Insurance of the Southeast
Role Appellant
Status Active
Representations Jonathan Gary Liss, Stephen Aaron Berkovits, Mihaela Cabulea
Name FINISH LINE BUILDERS INC.
Role Appellant
Status Active
Representations Jonathan Gary Liss, Stephen Aaron Berkovits
Name STRUCTURE SBL INC.
Role Appellee
Status Active
Representations Ronald Isriel, Nicollette Lee Levi
Name Les Enterprises Pricision, Inc.
Role Appellee
Status Active
Representations Marie-France Sage
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hartford Insurance of the Southeast
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hartford Insurance of the Southeast
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Hartford Insurance of the Southeast

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-08-12
AMENDED ANNUAL REPORT 2016-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345448914 0420600 2021-07-29 2413 N. TAMIAMI TRAIL, SARASOTA, FL, 34234
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-29
Emphasis L: FALL
Case Closed 2021-12-13

Related Activity

Type Complaint
Activity Nr 1790740
Safety Yes
Type Inspection
Activity Nr 1544923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-11-19
Current Penalty 1755.6
Initial Penalty 2926.0
Final Order 2021-12-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about 07/29/2021, at the job site - employees of DF Flooring Professionals Inc., were exposed to 30 feet, 20 feet and 10 feet fall hazards while getting materials or walking in the passageways and balconies, in that, guardrails were missing in multiple places throughout the top three floors of the building.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1580048405 2021-02-02 0455 PPS 9015 Town Center Pkwy Unit 104, Lakewood Ranch, FL, 34202-5012
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145032
Loan Approval Amount (current) 145032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-5012
Project Congressional District FL-16
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146651.52
Forgiveness Paid Date 2022-03-15
5081007205 2020-04-27 0455 PPP 9015 TOWN CENTER PKWY 104, LAKEWOOD RANCH, FL, 34202-5012
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-5012
Project Congressional District FL-16
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136413.75
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State