Search icon

NU FINISH, INC. - Florida Company Profile

Company Details

Entity Name: NU FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU FINISH, 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: 28 Feb 2012 (13 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: P12000020029
FEI/EIN Number 46-3045222

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

Address: 3609 E 10th ave, B, tampa, FL, 33605, US
Mail Address: 3609 E 10th ave, B, tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS R. BERNARD President 3609 E 10th ave, tampa, FL, 33605
DAVIS R. BERNARD Director 3609 E 10th ave, tampa, FL, 33605
DAVIS R. BERNARD Agent 3609 E 10th ave, tampa, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3609 E 10th ave, B, tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2019-04-30 3609 E 10th ave, B, tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3609 E 10th ave, B, tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2017-09-26 DAVIS, R. BERNARD -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436453 ACTIVE 1000000932545 HILLSBOROU 2022-09-02 2042-09-14 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-10-04
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-14
Domestic Profit 2012-02-28

Date of last update: 03 May 2025

Sources: Florida Department of State