Entity Name: | STATE OF THE ART FINISHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P99000043936 |
FEI/EIN Number | 650921268 |
Address: | 836 106 AVENUE N, NAPLES, FL, 34108 |
Mail Address: | 836 106 AVENUE N, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLESKY STACY M | Agent | 836 106 AVENUE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
BOLESKY STACY M | President | 836- 106 AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 836 106 AVENUE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 836 106 AVENUE N, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-09-13 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State