Search icon

FLORIDA COATING & FINISHING, INC.

Company Details

Entity Name: FLORIDA COATING & FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000000301
FEI/EIN Number 59-3418304
Address: 4602 35TH ST SW, SUITE 200, ORLANDO, FL 32811
Mail Address: 4602 35HT ST SW, SUITE 200, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUSTINO, JAMES A Agent 2180 PARK AVE N, SUITE 324, WINTER PARK, FL 32789

President

Name Role Address
HOLLAND, MARYBETH President 4484 34TH ST SW, ORLANDO, FL 32811

Director

Name Role Address
HOLLAND, MARYBETH Director 4484 34TH ST SW, ORLANDO, FL 32811
KENT, KEITH S Director 4484 34TH ST SW, ORLANDO, FL 32811
MAYBETH, HOLLAND Director 4484 34TH ST W, ORLAND, FL 32811

Vice President

Name Role Address
KENT, KEITH S Vice President 4484 34TH ST SW, ORLANDO, FL 32811

Secretary

Name Role Address
MAYBETH, HOLLAND Secretary 4484 34TH ST W, ORLAND, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 4602 35TH ST SW, SUITE 200, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1998-03-05 4602 35TH ST SW, SUITE 200, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 1998-03-05 GUSTINO, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 2180 PARK AVE N, SUITE 324, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-05
Domestic Profit Articles 1997-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State