Search icon

J.A.R. FINE STONE INC. - Florida Company Profile

Company Details

Entity Name: J.A.R. FINE STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.R. FINE STONE 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 17 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P05000042623
FEI/EIN Number 202543628

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

Address: 1331 W 44TH ST, APT #2, HIALEAH, FL, 33012
Mail Address: 1331 W 44TH ST, APT #2, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE A President 1331 W. 44TH ST APT. #2, HIALEAH, FL, 33012
FERNANDEZ JOSE A Director 1331 W. 44TH ST APT. #2, HIALEAH, FL, 33012
FRAGA RAMON N Treasurer 6360 W 8 AVE, HIALEAH, FL, 33010
FERNANDEZ JOSE A Agent 1331 W. 44TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-17 - -
AMENDMENT 2005-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 1331 W 44TH ST, APT #2, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-11-08 1331 W 44TH ST, APT #2, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001059325 TERMINATED 09-24411-CC-23 MIAMI DADE COUNTY 2010-10-13 2015-11-19 $4367.08 GRANITE EXPRESS OF USA INC., C/O FRAN CLAYTON, 460 PARIS PARKWAY, SUITE 200, WESTERVILLE, OH 43082
J09002103082 LAPSED 09-4993 CC 05 CTY CT MIAMI DADE CTY 2009-06-23 2014-08-10 $12,661.89 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Voluntary Dissolution 2009-06-17
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-09
Amendment 2005-11-08
Domestic Profit 2005-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State