Entity Name: | FINISTERRE PUBLISHING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINISTERRE PUBLISHING INCORPORATED 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: | 18 Feb 1998 (27 years ago) |
Document Number: | P98000015962 |
FEI/EIN Number |
593492439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 BLACK SKIMMER CT, BEAUFORT, SC, 29907, US |
Mail Address: | 3 BLACK SKIMMER CT, BEAUFORT, SC, 29907, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADLEY KATHLEEN H | Secretary | 3 BLACK SKIMMER CT, BEAUFORT, SC, 29907 |
WADLEY GERALD W | President | 3 BLACK SKIMMER CT, BEAUFORT, SC, 29907 |
WADLEY GERALD W | Treasurer | 3 BLACK SKIMMER CT, BEAUFORT, SC, 29907 |
POOLE DEAN G | Agent | 2531 NW 41ST STREET BLDG D, GAINESVILLE, FL, 326066688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-12-28 | POOLE, DEAN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-28 | 2531 NW 41ST STREET BLDG D, GAINESVILLE, FL 32606-6688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-04 | 3 BLACK SKIMMER CT, BEAUFORT, SC 29907 | - |
CHANGE OF MAILING ADDRESS | 2003-02-04 | 3 BLACK SKIMMER CT, BEAUFORT, SC 29907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-07 |
Reg. Agent Change | 2018-12-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State