Search icon

FINE FINISHES OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: FINE FINISHES OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FINE FINISHES OF PINELLAS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 21 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (10 months ago)
Document Number: P17000071511
FEI/EIN Number 82-2594829

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

Address: 12190 44TH STREET NORTH, UNIT C, CLEARWATER, FL 33762
Mail Address: 12190 44TH STREET NORTH, UNIT C, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, MELISSA M Agent 12190 44TH STREET NORTH, UNIT C, CLEARWATER, FL 33762
SMITH -JAMES E- CO Vice President -
SMITH, MELISSA M Secretary 12190 44TH STREET NORTH UNIT C, CLEARWATER, FL 33762
SMITH -JAMES E- CO T D -
SMITH, MELISSA M President 12190 44TH STREET NORTH UNIT C, CLEARWATER, FL 33762
SMITH, MELISSA M Director 12190 44TH STREET NORTH UNIT C, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
AMENDMENT 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 SMITH, MELISSA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-18
Amendment 2021-10-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030808108 2020-07-14 0455 PPP 12190 44TH ST N STE C, CLEARWATER, FL, 33762-5109
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28635
Loan Approval Amount (current) 28635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33762-5109
Project Congressional District FL-13
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28889.18
Forgiveness Paid Date 2021-06-04
2964518506 2021-02-22 0455 PPS 12190 44th St N Ste C, Clearwater, FL, 33762-5127
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29127
Loan Approval Amount (current) 29127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5127
Project Congressional District FL-13
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29244.31
Forgiveness Paid Date 2021-07-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State