Search icon

THE FINISHING ACT, INC.

Company Details

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

Agent

Name Role Address
GARLAND JEREMY Agent 16380 SW 84th PL, Palmetto Bay, FL, 33157

President

Name Role Address
Garland Jeremy President 16380 SW 84th PL, Palmetto Bay, FL, 33157

Fictitious Names

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

Events

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

Debts

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

Documents

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