Search icon

FINISH BUILD INC - Florida Company Profile

Company Details

Entity Name: FINISH BUILD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINISH BUILD 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: 12 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P15000092832
FEI/EIN Number 36-4822461

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

Address: 7800 SOUTHLAND BLVD, Suite 150, ORLANDO, FL, 32809, US
Mail Address: 7800 SOUTHLAND BLVD, Suite 150, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VALERO JOSSER President 7800 Southland Blvd, Orlando, FL, 32809
RANGEL YECENIA Agent 7800 SOUTHLAND BLVD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053426 FINISH BUILDING CLEANING SERVICES EXPIRED 2016-05-29 2021-12-31 - 150, NORTH MIAMI, FL, 33181
G16000019060 FB IT SALES & SERVICES EXPIRED 2016-02-22 2021-12-31 - 8379 NW 68TH ST, DORAL, FL, 33166
G16000019065 FB TROPICAL SERVICES EXPIRED 2016-02-22 2021-12-31 - 8379 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-29 RANGEL, YECENIA -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 7800 SOUTHLAND BLVD, Suite 150, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 7800 SOUTHLAND BLVD, Suite 150, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-03-15 7800 SOUTHLAND BLVD, Suite 150, ORLANDO, FL 32809 -
AMENDMENT 2016-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260780 TERMINATED 1000000889550 DADE 2021-05-21 2041-05-26 $ 5,224.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000107353 TERMINATED 1000000879057 ORANGE 2021-03-08 2041-03-10 $ 18,241.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000576015 TERMINATED 1000000836543 OSCEOLA 2019-08-14 2039-08-28 $ 2,920.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000308674 TERMINATED 1000000823371 OSCEOLA 2019-04-24 2039-05-01 $ 2,320.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
Amendment 2020-03-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State