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 |
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 |
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 | - | - |
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