Search icon

INTERIOR DESIGN SUPPLY, INC. - Florida Company Profile

Company Details

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

INTERIOR DESIGN SUPPLY, 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 Jul 1987 (38 years ago)
Date of dissolution: 27 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2008 (17 years ago)
Document Number: J81352
FEI/EIN Number 593388230

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

Address: 2248 STATE RD 44, NEW SMYRNA BEACH, FL, 32168
Mail Address: P.O. BOX 895, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM DALE L President 1048 CLUBHOUSE DRIVE, NEW SMYRNA BEACH, FL, 32168
WILLIAM DALE L Secretary 1048 CLUBHOUSE DRIVE, NEW SMYRNA BEACH, FL, 32168
WILLIAM DALE L Treasurer 1048 CLUBHOUSE DRIVE, NEW SMYRNA BEACH, FL, 32168
WILLIAM DALE L Director 1048 CLUBHOUSE DRIVE, NEW SMYRNA BEACH, FL, 32168
PETERSON, SID C. JR Agent 418 CANAL STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 2248 STATE RD 44, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 1996-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2008-08-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State