Search icon

LISE FINE ART INC. - Florida Company Profile

Company Details

Entity Name: LISE FINE ART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISE FINE ART 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: 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: 06 Aug 2003 (22 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P03000086356
FEI/EIN Number 651201217

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

Address: 61 Rue De La Belle Plage, Laval, Qu, H7L3G8, CA
Mail Address: 61 Rue De La Belle Plage, Laval, Qu, H7L3G8, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERIN RICHARD Director 61 Rue De La Pelle Plage, Laval, H7L3G
RIVERIN RICHARD President 61 Rue De La Pelle Plage, Laval, H7L3G
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 61 Rue De La Belle Plage, Laval, Quebec H7L3G8 CA -
CHANGE OF MAILING ADDRESS 2020-02-05 61 Rue De La Belle Plage, Laval, Quebec H7L3G8 CA -
REGISTERED AGENT NAME CHANGED 2019-01-14 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2009-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State