Search icon

INTERIOR WORKSHOP OF FLA., INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR WORKSHOP OF FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR WORKSHOP OF FLA., 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: 02 Jan 1974 (51 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: 443218
FEI/EIN Number 59-1509849

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

Address: 3425 N.W. 71ST STREET, MIAMI, FL, 33147, US
Mail Address: 3425 N.W. 71ST STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grafton Steve Agent 3401 NW 71st Street, Miami, FL, 33147
GRAFTON, STEVE, JR. President 3425 NW 71 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
MERGER 2021-11-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000463542. MERGER NUMBER 100000219891
AMENDMENT 2021-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3401 NW 71st Street, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Grafton, Steve -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3425 N.W. 71ST STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-22 3425 N.W. 71ST STREET, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2004-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186596 TERMINATED 1000000255772 DADE 2012-03-02 2032-03-14 $ 874.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J05000008653 LAPSED 04-2094 CC 26-3 MIAMI-DADE COUNTY 2005-01-24 2010-01-25 $12,932.14 SOBE NEWS, INC. D/B/A OCEAN DRIVE MAGAZINE, 404 WASHINGTON AVE, #650, MIAMI BEACH, FL 33139
J04900005547 TERMINATED 03-19457 CA 04 11 JUD CIR MIAMI-DADE COUNTY 2004-02-09 2009-04-02 $331402.34 CADLEWAY PROPERTIES, INC., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
Amendment 2021-10-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State