Search icon

START TO FINISH WOOD INC. - Florida Company Profile

Company Details

Entity Name: START TO FINISH WOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

START TO FINISH WOOD 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: 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

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

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

Key Officers & Management

Name Role Address
FANEA EMANOIL President 10351 SW 45 ST., DAVIE, FL, 33328
FANEA EMANOIL Secretary 10351 SW 45 ST., DAVIE, FL, 33328
FANEA EMANOIL Director 10351 SW 45 ST., DAVIE, FL, 33328
HERIAN MICHAEL C Vice President 10351 SW 45 Street, Davie, FL, 33328
HERIAN MICHAEL C Director 10351 SW 45 Street, Davie, FL, 33328
Burton Andre S Agent 4310 Sheridan Street Ste 202, Hollywood, FL, 33021

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 - 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 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Burton, Andre S -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4310 Sheridan Street Ste 202, Hollywood, FL 33021 -
AMENDMENT 2019-05-13 - -
ARTICLES OF CORRECTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 151 NE 32 STREET, OAKLAND PARK, FL 33334 -

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 Apr 2025

Sources: Florida Department of State