Search icon

ELAINE FINE, P.A. - Florida Company Profile

Company Details

Entity Name: ELAINE FINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAINE FINE, P.A. 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: 16 May 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 May 2002 (23 years ago)
Document Number: P02000055378
FEI/EIN Number 010700903

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

Address: 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484, US
Mail Address: 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE ELAINE President 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484
FINE ADAM Vice President 212 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311
FINE ELAINE Agent 15365 LAKES OF DELRAY BLVD, DELRAY, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 -
CHANGE OF MAILING ADDRESS 2016-04-26 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 15365 LAKES OF DELRAY BLVD, 113, DELRAY, FL 33484 -
AMENDMENT AND NAME CHANGE 2002-05-31 ELAINE FINE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State