Entity Name: | FINAL ACT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | P98000086010 |
FEI/EIN Number | 59-3538127 |
Address: | 470 Citi Center St, #1163, Winter Haven, FL 33880 |
Mail Address: | 470 Citi Centre St, #1163, Winter Haaven, FL 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pantano, Nadine Anna | Agent | 470 Citi Centre St, #1163, Winter Haven, FL 33880 |
Name | Role | Address |
---|---|---|
HOLT, DAVE LANE | President | 125 E Graham Park Dr, HAINES CITY, FL 33844 |
Name | Role | Address |
---|---|---|
HOLT, DAVE LANE | Treasurer | 125 E Graham Park Dr, HAINES CITY, FL 33844 |
Name | Role | Address |
---|---|---|
PANTANO, NADINE A | Vice President | 470 Citi Centre St, #1163 Winter Haven, FL 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99025900001 | OAK RIDGE FUNERAL CARE | EXPIRED | 1999-01-25 | 2024-12-31 | No data | 1001 GRACE AVENUE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 470 Citi Center St, #1163, Winter Haven, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 470 Citi Center St, #1163, Winter Haven, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 470 Citi Centre St, #1163, Winter Haven, FL 33880 | No data |
NAME CHANGE AMENDMENT | 2022-02-11 | FINAL ACT INC. | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Pantano, Nadine Anna | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-25 |
Name Change | 2022-02-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State