Entity Name: | 500 FINISHES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | P12000084996 |
FEI/EIN Number | 46-1141956 |
Address: | 2078 US Hwy 98 W, Unit 105, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 2078 US Hwy 98 W, Unit 105, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
500 FINISHES CORPORATION | Agent |
Name | Role | Address |
---|---|---|
CARROLL JOHN P | President | BOX 1215, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
CARROLL JOHN P | Secretary | BOX 1215, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
CARROLL JOHN P | Treasurer | BOX 1215, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 58 North Eden Park Dr, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 2078 US Hwy 98 W, Unit 105, Suite 125, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 2078 US Hwy 98 W, Unit 105, Suite 125, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2022-12-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-17 | 500 Finishes Corporation | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State