Search icon

FINISHING TOUCH AUTO WORKS, INC.

Company Details

Entity Name: FINISHING TOUCH AUTO WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P92000009189
FEI/EIN Number 650353393
Address: 10501 SW 185 TERRACE, MIAMI, FL, 33157, US
Mail Address: 10501 SW 185 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CRAIG M. DORNE, PA. Agent

Director

Name Role Address
GARCIA RAUL Director 10501 SW 185 TER, MIAMI, FL, 33157
Garcia Consuelo Director 10501 SW 185 TERR, CUTLER BAY, FL, 33157

President

Name Role Address
GARCIA RAUL President 10501 SW 185 TER, MIAMI, FL, 33157

Secretary

Name Role Address
GARCIA RAUL Secretary 10501 SW 185 TER, MIAMI, FL, 33157

Treasurer

Name Role Address
GARCIA RAUL Treasurer 10501 SW 185 TER, MIAMI, FL, 33157

Vice President

Name Role Address
Garcia Consuelo Vice President 10501 SW 185 TERR, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07073700097 BASIL'S AUTO REPAIR AND BODY SHOP ACTIVE 2007-03-14 2027-12-31 No data 10501 SW 185 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-15 Craig M. Dorne, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 2655 S Le Jeune Road, PH 2C, Coral Gables, FL 33134 No data
REINSTATEMENT 2012-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2002-05-03 10501 SW 185 TERRACE, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 10501 SW 185 TERRACE, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State