Search icon

FINE ENTERTAINMENT & ELEGANT AFFAIRS, INC. - Florida Company Profile

Company Details

Entity Name: FINE ENTERTAINMENT & ELEGANT AFFAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE ENTERTAINMENT & ELEGANT AFFAIRS, 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: 14 Nov 1996 (28 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P96000093300
FEI/EIN Number 650703039

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

Address: 7637 ALHAMBRA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 4301 RockIsland Rd, Lauderhill, FL, 33319, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JUSTIN S Director 7637 ALHAMBRA BLVD., MIRAMAR, FL, 33023
SCOTT TROY A Vice President 7637 ALHAMBRA BLVD, MIRAMAR, FL, 33023
SCOTT JUSTIN S Agent 7637 ALHAMBRA BLVD., MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 7637 ALHAMBRA BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-03-24 7637 ALHAMBRA BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-04-07 SCOTT, JUSTIN S -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000149681 TERMINATED 1000000577059 INDIAN RIV 2014-01-21 2034-01-29 $ 721.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001836023 TERMINATED 1000000564572 BROWARD 2013-12-16 2033-12-26 $ 417.91 STATE OF FLORIDA0065046
J13000426073 TERMINATED 1000000460706 BROWARD 2013-02-06 2033-02-13 $ 718.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000719422 TERMINATED 1000000237746 BROWARD 2011-10-19 2031-11-02 $ 576.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000347264 LAPSED COWE 01-8609 COUNTY COURT BROWARD COUNTY 2002-01-23 2007-08-30 $6,399.85 UNITED PARCEL SERVICE, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State