Search icon

FACTORY FINISH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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