Search icon

FINISHING TOUCHES AND FLOORING INC. - Florida Company Profile

Company Details

Entity Name: FINISHING TOUCHES AND FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISHING TOUCHES AND FLOORING 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000090360
FEI/EIN Number 453655483

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

Address: 6883 lake eaglebrooke dr., Lakeland, FL, 33813, US
Mail Address: 6883 lake eaglebrooke dr., Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE ROBERT A President 2121 HATTERAS POINT, LAKELAND, FL, 33813
MEADE ROBERT A Agent 6883 lake eaglebrooke dr., Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 6883 lake eaglebrooke dr., Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 6883 lake eaglebrooke dr., Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-04-03 6883 lake eaglebrooke dr., Lakeland, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State