Search icon

FLAWLESS FINISH PAVERS INC. - Florida Company Profile

Company Details

Entity Name: FLAWLESS FINISH PAVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAWLESS FINISH PAVERS 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: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P11000013945
FEI/EIN Number 27-4842003

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

Address: 1525 N Beach st., Ormond Beach, FL, 32174, US
Mail Address: 1525 N Beach st., Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUCETTE JACINTA President 1525 N Beach st., Ormond Beach, FL, 32174
BARBOSA EVERTON Vice President 1525 N Beach st., Ormond Beach, FL, 32174
Doucette Jacinta Agent 1525 N Beach st., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1525 N Beach st., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2020-06-24 1525 N Beach st., Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1525 N Beach st., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-10-23 Doucette, Jacinta -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State