Entity Name: | THE FINISH MASTERS 1 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000034258 |
FEI/EIN Number | 82-1214165 |
Address: | 3653 Peace Pipe Way, Clermont, FL, 34711, US |
Mail Address: | 3653 peace pipe way, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBAYO LUIS F | Agent | 3653 Peace Pipe Way, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
ROBAYO LUIS F | Director | 3653 Peace Pipe Way, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
ROBAYO LUIS F | President | 3653 Peace Pipe Way, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 3653 Peace Pipe Way, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 3653 Peace Pipe Way, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 3653 Peace Pipe Way, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-02 |
Domestic Profit | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State