Entity Name: | FINISHING TOUCHES DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINISHING TOUCHES DISTRIBUTION, 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: | 02 Sep 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Nov 2009 (15 years ago) |
Document Number: | P98000077709 |
FEI/EIN Number |
223604852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7435 WEST 18TH LANE, HIALEAH, FL, 33014, US |
Mail Address: | 7435 WEST 18TH LANE, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUM ALAN P | President | 105 NE 7th Street, Delray Beach, FL, 33444 |
BAUM ALAN P | Chief Executive Officer | 105 NE 7th Street, Delray Beach, FL, 33444 |
BAUM RUTH | Director | 105 NE 7th Street, Delray Beach, FL, 33444 |
BODERO JUAN G | Agent | 7435 W 18TH LANE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 7435 WEST 18TH LANE, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 7435 W 18TH LANE, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7435 WEST 18TH LANE, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-17 | BODERO, JUAN G | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000387750 | LAPSED | 09-85978 CA 24 | MIAMI-DADE COUNTY | 2010-02-16 | 2015-03-09 | $21767.54 | IMPERIAL PREMIUM FUNDING INC,, 101 HUDSON STREET, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4091467801 | 2020-05-27 | 0455 | PPP | 7501 W 18TH LN, HIALEAH, FL, 33014-3718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9254808300 | 2021-01-30 | 0455 | PPS | 7501 W 18th Ln, Hialeah, FL, 33014-3718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State