Search icon

FINISH SERVICES, INC.

Company Details

Entity Name: FINISH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1991 (33 years ago)
Document Number: S94528
FEI/EIN Number 65-0304644
Address: 905 SE 4TH PLACE, CAPE CORAL, FL 33990
Mail Address: PO BOX 150253, CAPE CORAL, FL 33915
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CLAFLIN, SONYA Agent 905 SE 4TH PLACE, CAPE CORAL, FL 33990

Director

Name Role Address
CLAFLIN, SONYA Director PO BOX 150253, CAPE CORAL, FL 33915
CLAFLIN, WILLIAM G Director PO BOX 150253, CAPE CORAL, FL 33915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900147 FUNDRAISING WITH SONYA'S ACTIVE 2008-11-21 2028-12-31 No data PO BOX 150253, CAPE CORAL, FL, 33915
G08326900156 FUNDRAISING FLORIDA ACTIVE 2008-11-21 2028-12-31 No data PO BOX 150253, CAPE CORAL, FL, 33915
G08326900150 SONYA'S PRODUCTS OF DISTINCTION ACTIVE 2008-11-21 2028-12-31 No data PO BOX 150253, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-24 905 SE 4TH PLACE, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 905 SE 4TH PLACE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 905 SE 4TH PLACE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 1997-04-22 CLAFLIN, SONYA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769763 TERMINATED 1000000381076 LEE 2012-10-12 2032-10-25 $ 971.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132097801 2020-05-01 0455 PPP 905 4TH PL, CAPE CORAL, FL, 33990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167.5
Loan Approval Amount (current) 4167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4236.26
Forgiveness Paid Date 2022-01-03
9139068308 2021-01-30 0455 PPS 905 SE 4th Pl, Cape Coral, FL, 33990-1519
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1519
Project Congressional District FL-19
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1682.14
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State