Search icon

FACTORY FINISHES UNLIMTED, INC. - Florida Company Profile

Company Details

Entity Name: FACTORY FINISHES UNLIMTED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACTORY FINISHES UNLIMTED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000096471
FEI/EIN Number 650957217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4916 MELROW COURT, TAMPA, FL, 33624
Mail Address: 4916 MELROW COURT, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCABELLO KIRK President 4916 MELROW COURT, TAMPA, FL, 33624
BOCCABELLO KIRK Director 4916 MELROW COURT, TAMPA, FL, 33624
BOCCABELLO KIRK Agent 4916 MELROW COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 4916 MELROW COURT, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 4916 MELROW COURT, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2006-02-16 4916 MELROW COURT, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2006-02-16 BOCCABELLO, KIRK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000782802 LAPSED 1000000181753 HILLSBOROU 2010-07-19 2020-07-21 $ 3,511.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-02-16
Domestic Profit 1999-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State