Search icon

FAR EAST INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: FAR EAST INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAR EAST 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: 16 Nov 1978 (46 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 593538
FEI/EIN Number 591864859

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

Address: 23 MIRACLE STRIP PKWY. SE, FT WALTON BCH, FL, 32548
Mail Address: 23 MIRACLE STRIP PKWY. SE, FT WALTON BCH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECORD RICHARD V Secretary 515 POCAHONTAS DR, FORT WALTON BEACH, FL, 32547
SECORD RICHARD V Treasurer 515 POCAHONTAS DR, FORT WALTON BEACH, FL, 32547
ADERHOLT HARRY C President 200 WEST #802, FORT WALTON BEACH, FL, 32548
ADERHOLT HARRY C Director 200 WEST #802, FORT WALTON BEACH, FL, 32548
ADERHOLT HARRY C Agent 25 MIRACLE STRIP PKWY., SE, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-02-22 ADERHOLT, HARRY C -
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 25 MIRACLE STRIP PKWY., SE, FT WALTON BEACH, FL 32548 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000277264 ACTIVE 1000000214077 OKALOOSA 2011-05-02 2031-05-04 $ 6,682.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000141553 ACTIVE 1000000121743 OKALOOSA 2009-05-06 2030-02-16 $ 1,189.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06000288386 TERMINATED 1000000037878 2752 3099 2006-12-05 2026-12-13 $ 50,518.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2008-11-24
ANNUAL REPORT 2007-02-26
REINSTATEMENT 2006-11-07
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2005-02-22
REINSTATEMENT 2004-10-19
Amendment 2003-06-02
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-03
Amendment 2002-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State