Search icon

START TO FINISH WOOD INC.

Company Details

Entity Name: START TO FINISH WOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P19000028819
FEI/EIN Number 83-4427708
Mail Address: 10351 SW 45 Street, Davie, FL, 33328, US
Address: 151 NE 32 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Burton Andre S Agent 4310 Sheridan Street Ste 202, Hollywood, FL, 33021

President

Name Role Address
FANEA EMANOIL President 10351 SW 45 ST., DAVIE, FL, 33328

Secretary

Name Role Address
FANEA EMANOIL Secretary 10351 SW 45 ST., DAVIE, FL, 33328

Director

Name Role Address
FANEA EMANOIL Director 10351 SW 45 ST., DAVIE, FL, 33328
HERIAN MICHAEL C Director 10351 SW 45 Street, Davie, FL, 33328

Vice President

Name Role Address
HERIAN MICHAEL C Vice President 10351 SW 45 Street, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057181 SOUTHEASTERN FOUNDATION REPAIR EXPIRED 2019-05-13 2024-12-31 No data 151 NE 32 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-24 151 NE 32 STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-06-24 Burton, Andre S No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4310 Sheridan Street Ste 202, Hollywood, FL 33021 No data
AMENDMENT 2019-05-13 No data No data
ARTICLES OF CORRECTION 2019-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 151 NE 32 STREET, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
Amendment 2019-05-13
Articles of Correction 2019-04-17
Domestic Profit 2019-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State