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