Search icon

FINE ART AND PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FINE ART AND PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE ART AND PRODUCTIONS, 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: 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: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2014 (10 years ago)
Document Number: P12000084009
FEI/EIN Number 455463065

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

Mail Address: 465 S Orlando Ave #407, MAITLAND, FL, 32751, US
Address: 801 S SWEETWATER BLVD, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ADOLFO J Chief Executive Officer 465 S Orlando Ave #407, MAITLAND, FL, 32751
RUIZ ADOLFO Agent 465 S Orlando Ave #407, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023773 THORNE ACTIVE 2021-02-18 2026-12-31 - 465 S ORLANDO AVE #407, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 801 S SWEETWATER BLVD, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-02-15 801 S SWEETWATER BLVD, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 465 S Orlando Ave #407, MAITLAND, FL 32751 -
PENDING REINSTATEMENT 2014-11-12 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State