Search icon

FINISHING GROUP OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: FINISHING GROUP OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISHING GROUP OF FLORIDA 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: 25 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P10000053672
FEI/EIN Number 272987844

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

Address: 3997 PEMBROKE RD, HOLLYWOOD, FL, 33021
Mail Address: 3997 PEMBROKE RD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER EDGAR President 2231 SW 106TH AVE., MIRAMAR, FL, 33025
Soler Edgar Agent 2231 SW 106TH AVE., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-30 Soler, Edgar -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 2231 SW 106TH AVE., MIRAMAR, FL 33025 -
AMENDMENT 2015-08-24 - -
AMENDMENT 2012-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3548978401 2021-02-05 0455 PPS 3997 Pembroke Rd, Hollywood, FL, 33021-8126
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53150
Loan Approval Amount (current) 53150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8126
Project Congressional District FL-25
Number of Employees 6
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53477.76
Forgiveness Paid Date 2021-09-22
1111907807 2020-05-01 0455 PPP 3997 PEMBROKE RD, HOLLYWOOD, FL, 33021
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49582
Loan Approval Amount (current) 49582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 9
NAICS code 332813
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49890.51
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State