Search icon

FINE ART SALES, INC. - Florida Company Profile

Company Details

Entity Name: FINE ART SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Nov 2000 (24 years ago)
Document Number: F00000006486
FEI/EIN Number 510404040

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

Address: 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034, US
Mail Address: 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCAGLIONE MARC Vice President 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034
YANKE NICOLETTE Secretary 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034
YANKE NICOLETTE Treasurer 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 2004-07-12 29469 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48034 -
REGISTERED AGENT NAME CHANGED 2004-07-12 NRAI SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779086 TERMINATED 1000000727766 MIAMI-DADE 2016-11-23 2036-12-08 $ 961.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001060579 TERMINATED 1000000694805 DADE 2015-09-21 2035-12-04 $ 742,425.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000102011 TERMINATED 1000000574804 DADE 2014-01-13 2034-01-15 $ 735,885.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Off/Dir Resignation 2017-10-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State