Entity Name: | THE FINISHING ACT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P99000019095 |
FEI/EIN Number | 650903139 |
Address: | 16380 SW 84th PL, Palmetto Bay, FL, 33157, US |
Mail Address: | 16380 SW 84th PL, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLAND JEREMY | Agent | 16380 SW 84th PL, Palmetto Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
Garland Jeremy | President | 16380 SW 84th PL, Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018832 | NXS-CORP. | EXPIRED | 2012-02-23 | 2017-12-31 | No data | 100 EDGEWATER DR. #317, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 16380 SW 84th PL, Palmetto Bay, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 16380 SW 84th PL, Palmetto Bay, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 16380 SW 84th PL, Palmetto Bay, FL 33157 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000643816 | LAPSED | 13-19786 CC 25 (03) | MIAMI-DADE COUNTY COURT | 2014-05-16 | 2019-05-12 | $10,815.76 | EME UDOFIA, 911 EAST PONCE DE LEON BOULEVARD, 1503, CORAL GABLES, FL 33134 |
J13000898347 | TERMINATED | 1000000442924 | MIAMI-DADE | 2013-05-03 | 2023-05-08 | $ 352.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State