Entity Name: | FINE ARTS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINE ARTS ENTERPRISES, 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 May 1992 (33 years ago) |
Date of dissolution: | 08 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | V38487 |
FEI/EIN Number |
650338220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12231 SHERIDAN ST, COOPER CITY, FL, 33026, US |
Mail Address: | 12231 SHERIDAN ST, COOPER CITY, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON VICKY | Director | 12231 SHERIDAN ST, COOPER CITY, FL, 33026 |
SOLOMON, VICKY | Agent | 12231 SHERIDAN ST, HOLLYWOOD, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-11 | SOLOMON, VICKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-27 | 12231 SHERIDAN ST, HOLLYWOOD, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-22 | 12231 SHERIDAN ST, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 1993-02-22 | 12231 SHERIDAN ST, COOPER CITY, FL 33026 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-12-08 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State