Search icon

STEVEN FINE, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN FINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN FINE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1973 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Mar 2006 (19 years ago)
Document Number: 604809
FEI/EIN Number 591494021

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

Mail Address: PO BOX 1805, DANIA BEACH, FL, 33004, US
Address: 212 CITY VIEW DRIVE, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fine Steven President 212 City View Drive, Fort Lauderdale, FL, 33311
FINE STEVEN Agent 212 CITY VIEW DRIVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-12 212 CITY VIEW DRIVE, FT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 212 CITY VIEW DRIVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 212 CITY VIEW DRIVE, FT LAUDERDALE, FL 33311 -
CANCEL ADM DISS/REV 2006-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1987-07-21 STEVEN FINE, P.A. -
NAME CHANGE AMENDMENT 1987-05-14 STEVEN FINE, ATTORNEY AT LAW, INC. -
NAME CHANGE AMENDMENT 1983-03-22 STEVEN FINE, P.A. -
NAME CHANGE AMENDMENT 1982-06-25 FINE AND BURTON, P.A. -
NAME CHANGE AMENDMENT 1976-10-18 STEVEN FINE, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State