Search icon

FINE ARTS LITHOGRAPHING COMPANY - Florida Company Profile

Company Details

Entity Name: FINE ARTS LITHOGRAPHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE ARTS LITHOGRAPHING COMPANY 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: 07 Dec 1971 (53 years ago)
Date of dissolution: 05 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: 306887
FEI/EIN Number 591146171

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

Address: 267 SPRINGS AVE, MIAMI, FL, 33166
Mail Address: 267 SPRINGS AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAREK RUDOLPH Agent 267 SPRINGS AVE, MIAMI SPRINGS, FL, 33166
MAREK, RUDOLPH J. President 267 SPRINGS AVE, MIAMI, FL, 33166
MAREK, RUDOLPH J. Director 267 SPRINGS AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 267 SPRINGS AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-05-04 267 SPRINGS AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 267 SPRINGS AVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-03-23 MAREK, RUDOLPH -

Documents

Name Date
Voluntary Dissolution 2007-02-05
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State