Search icon

FINE-LINE STRIPING, INC. - Florida Company Profile

Company Details

Entity Name: FINE-LINE STRIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE-LINE STRIPING, INC. 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: 24 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: M34149
FEI/EIN Number 592688699

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

Address: 4915 GEORGIA AVE., WEST PALM BEACH, FL, 33405-7571, US
Mail Address: 4915 GEORGIA AVE., WEST PALM BEACH, FL, 33405-7571, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RUI M Vice President 8732 CLUB ESTATE WAY, LAKE WORTH, FL, 33467
BARKER MICHAEL D Agent 3191 SIENA CIRCLE, WELLINGTON, FL, 33414
BARKER, MICHAEL D. President 3191 SIENA CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 3191 SIENA CIRCLE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2009-04-27 4915 GEORGIA AVE., WEST PALM BEACH, FL 33405-7571 -
AMENDMENT 2008-10-16 - -
REGISTERED AGENT NAME CHANGED 2000-08-16 BARKER, MICHAEL D -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 4915 GEORGIA AVE., WEST PALM BEACH, FL 33405-7571 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109692806 0418800 1994-07-19 4500 BLK. CONGRESS AVE, WEST PALM BEACH, FL, 33405
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-07-19
Case Closed 1994-11-10

Related Activity

Type Accident
Activity Nr 361093560

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-10-20
Abatement Due Date 1994-10-26
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-10-20
Abatement Due Date 1994-10-26
Nr Instances 1
Nr Exposed 13
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033947206 2020-04-27 0455 PPP 4915 Georgia Ave, West Palm Beach, FL, 33405-3113
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193400
Loan Approval Amount (current) 193400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-3113
Project Congressional District FL-22
Number of Employees 11
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194386.72
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State