Entity Name: | FINISHED WELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 1999 (26 years ago) |
Date of dissolution: | 23 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | P99000045618 |
FEI/EIN Number | 593575348 |
Address: | 1818 Plantation Oaks Drive, JACKSONVILLE, FL, 32223, US |
Mail Address: | 8744 Belladonna Drive, College Grove, TN, 37046, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN WENDY L | Agent | 1818 Plantation Oaks Drive, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
OWEN ROBERT T | Director | 1818 Plantation Oaks Drive, JACKSONVILLE, FL, 32223 |
OWEN WENDY | Director | 1818 Plantation Oaks Drive, JACKSONVILLE, FL, 32223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058394 | GO BEYOND BENEFITS | EXPIRED | 2015-06-10 | 2020-12-31 | No data | 13541 MONTECITO PLACE, JACKSONVILLE, FL, 32224 |
G09000127829 | OWEN AND ASSOCIATES | EXPIRED | 2009-06-26 | 2024-12-31 | No data | 315 EAST BAY STREET, STE. 400, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-05 | 1818 Plantation Oaks Drive, Jacksonville, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-05 | 1818 Plantation Oaks Drive, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 1818 Plantation Oaks Drive, JACKSONVILLE, FL 32223 | No data |
NAME CHANGE AMENDMENT | 2020-12-04 | FINISHED WELL, INC. | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-05 | OWEN, WENDY L | No data |
AMENDMENT AND NAME CHANGE | 2001-01-05 | O & A INSURANCE SERVICES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-23 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-02 |
Name Change | 2020-12-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State