Search icon

FINE FLOORS INC - Florida Company Profile

Company Details

Entity Name: FINE FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE FLOORS 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: 20 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000077761
FEI/EIN Number 90-1018306

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

Address: 731 SE 1st Way, deerfield Beach, FL, 33441, US
Mail Address: 731 SE 1ST Way, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR MARCOS AJR President 3573 WILES RD #207, COCONUT CREEK, FL, 33073
MESCIA JOSEPH Officer 731 SE 1ST WAY, DEERFIELD BEACH, FL, 33441
CESAR MARCOS AJR Agent 3573 WILES RD #207, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 731 SE 1st Way, 26, deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-04-29 731 SE 1st Way, 26, deerfield Beach, FL 33441 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 CESAR, MARCOS A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-14
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-21
AMENDED ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State