Search icon

FINISTERRE PUBLISHING INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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