Search icon

INTERIOR ACOUSTICS, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR ACOUSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR ACOUSTICS, 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: 26 Oct 1984 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H27746
FEI/EIN Number 592457739

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

Address: 4011 SW 47TH AVE., SUITE 1107, FT LAUDERDALE, FL, 33314, US
Mail Address: 4011 SW 47TH AVE., SUITE 1107, FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLESKY, RALPH Agent 4011 S W 47 AVE, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-14 4011 SW 47TH AVE., SUITE 1107, FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1995-04-14 4011 SW 47TH AVE., SUITE 1107, FT LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1994-06-09 OLESKY, RALPH -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 4011 S W 47 AVE, SUITE 1107, FT LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-04-14
Off/Dir Resignation 1984-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State