Entity Name: | FACTORY FINISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FACTORY FINISH, 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: | 29 Aug 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | S77172 |
FEI/EIN Number |
593084092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7753 Rutillio Court, New Port Richey, FL, 34653, US |
Mail Address: | 6100 Pine Hill Road, New Port Richey, FL, 34668, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whittle Roger T | President | 6100 Pine Hill Road, New Port Richey, FL, 34668 |
Whittle Roger T | Secretary | 6100 Pine Hill Road, New Port Richey, FL, 34668 |
Whittle Roger T | Treasurer | 6100 Pine Hill Road, New Port Richey, FL, 34668 |
Whittle Roger T | Director | 6100 Pine Hill Road, New Port Richey, FL, 34668 |
Whittle Roger T | Agent | 6100 Pine Hill Road, New Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000039054 | 72HRPRINT.COM | EXPIRED | 2015-04-18 | 2020-12-31 | - | 7753 RUTILLIO COURT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-19 | 7753 Rutillio Court, New Port Richey, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-19 | Whittle, Roger Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 6100 Pine Hill Road, New Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2016-07-19 | 7753 Rutillio Court, New Port Richey, FL 34653 | - |
REINSTATEMENT | 2014-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000358533 | ACTIVE | 1000000747158 | PASCO | 2017-06-16 | 2027-06-21 | $ 2,929.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000341612 | ACTIVE | 1000000746076 | PASCO | 2017-06-09 | 2037-06-14 | $ 5,288.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000155608 | LAPSED | 17 CA 000055 | PASCO CO. | 2016-11-14 | 2022-03-22 | $158,710.71 | U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
J16000439772 | TERMINATED | 1000000717257 | PASCO | 2016-07-13 | 2036-07-20 | $ 2,296.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J15001079173 | ACTIVE | 1000000697972 | PASCO | 2015-10-26 | 2035-12-04 | $ 7,437.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-19 |
AMENDED ANNUAL REPORT | 2016-07-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-05 |
REINSTATEMENT | 2014-11-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-08-15 |
ANNUAL REPORT | 2006-09-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State