Search icon

FINE LINE DECOR, INC. - Florida Company Profile

Company Details

Entity Name: FINE LINE DECOR, 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: 09 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: F14000004433
FEI/EIN Number 043212256

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

Address: 6111 BROKEN SOUND PKWY NW, STE. 340, BOCA RATON, FL, 33487, US
Mail Address: 6111 BROKEN SOUND PKWY NW, STE.340, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BENDETT LIZA F President 205 CHESTNUT, EAST HILLS, NY, 11576
BENDETT LIZA F Secretary 205 CHESTNUT, EAST HILLS, NY, 11576
BENDETT LIZA F Director 205 CHESTNUT, EAST HILLS, NY, 11576
BENDETT LIZA A Vice President 205 CHESTNUT DRIVE, EAST MILLS, NY, 11576
BENDETT LIZA H Treasurer 205 CHESTNUT, EAST HILLS, NY, 11576
Bendett Liza A Agent 205 Chestnut, East Hills, FL, 11576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 205 Chestnut Drive, East Hills, NY 11576 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 6111 BROKEN SOUND PKWY NW, STE. 340, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-02-10 6111 BROKEN SOUND PKWY NW, STE. 340, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 205 Chestnut, East Hills, FL 11576 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Bendett, Liza A -
REINSTATEMENT 2016-03-23 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State