Search icon

FINE HOTELS MANAGER CORP. - Florida Company Profile

Company Details

Entity Name: FINE HOTELS MANAGER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE HOTELS MANAGER CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000007204
FEI/EIN Number 061605904

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

Address: C/O FINE HOTELS CORP., ONE WASHINGTON STREET, WELLESLEY, MA, 02481
Mail Address: C/O FINE HOTELS CORP., ONE WASHINGTON STREET, WELLESLEY, MA, 02481
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINEBERG GERALD S Director ONE WASHINGTON STREET, WELLESLEY, MA, 02481
GOLDBERG KENNTH M Secretary 125 SUMMER STREET, BOSTON, MA, 02110
DONOVAN JOSEPH Assistant Secretary ONE WASHINGTON STREET, WELLESLEY, MA, 02481
G&L AGENT SERVICES, INC. Agent 390 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
FINEBERG GERALD S Treasurer ONE WASHINGTON STREET, WELLESLEY, MA, 02481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-01-31 - -

Documents

Name Date
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-07-25
REINSTATEMENT 2004-08-16
Off/Dir Resignation 2003-04-22
Off/Dir Resignation 2003-02-06
ANNUAL REPORT 2002-08-19
Amendment 2001-01-31
Domestic Profit 2001-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State