Search icon

BLAIR HOUSE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: BLAIR HOUSE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAIR HOUSE INTERIORS, 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 Apr 1972 (53 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 399802
FEI/EIN Number 591398299

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

Address: 650 N E 44 ST, FT LAUDERDALE, FL, 33334
Mail Address: 650 N E 44 ST, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHIO JOSEPH A Agent 6396 NW 65 TERRACE, PARKLAND, FL, 33067
EBERHART, DOROTHY A Director 23274 TORRE CIRCLE, BOCA RATON, FL, 33433
EBERHART, DOROTHY A President 23274 TORRE CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 6396 NW 65 TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 1994-10-06 VECCHIO, JOSEPH A -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1981-10-21 650 N E 44 ST, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1981-10-21 650 N E 44 ST, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106114044 0418800 1991-07-05 650 NE 44TH STREET, FORT LAUDERDALE, FL, 33334
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-07-05
Case Closed 1991-07-29

Related Activity

Type Complaint
Activity Nr 74062340
Safety Yes
Type Referral
Activity Nr 901528901
Health Yes
100368067 0418800 1991-06-18 650 NE 44TH STREET, FORT LAUDERDALE, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-06-18
Case Closed 1991-09-05

Related Activity

Type Complaint
Activity Nr 74062340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-12
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-12
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-08-02
Abatement Due Date 1991-08-12
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-08-02
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1991-08-02
Abatement Due Date 1991-08-07
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-08-02
Abatement Due Date 1991-09-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State