Search icon

FINE HOLDINGS & CONSULTING, INC.

Company Details

Entity Name: FINE HOLDINGS & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000056135
FEI/EIN Number 651015070
Address: 14096 Huntington Pointe Drive, Delray Beach, FL, 33484, US
Mail Address: 14096 Huntington Pointe Drive, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FINE NORMAN D Agent 14096 Huntington Pointe Drive, Delray Beach, FL, 33484

President

Name Role Address
FINE NORMAN D President 14096 Huntington Pointe Drive, Delray Beach, FL, 33484

Director

Name Role Address
FINE NORMAN D Director 14096 Huntington Pointe Drive, Delray Beach, FL, 33484
FINE JOAN J Director 14096 Huntington Pointe Drive, Delray Beach, FL, 33484

Secretary

Name Role Address
FINE JOAN J Secretary 14096 Huntington Pointe Drive, Delray Beach, FL, 33484

Auth

Name Role Address
Harding Bonnie E Auth 14096 Huntington Pointe Drive, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 14096 Huntington Pointe Drive, Suite 407, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2018-04-08 14096 Huntington Pointe Drive, Suite 407, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 14096 Huntington Pointe Drive, Suite 407, Delray Beach, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State