Search icon

INTERIOR CUSTOM CONCEPTS, INC. - Florida Company Profile

Company Details

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

INTERIOR CUSTOM CONCEPTS, 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K39293
FEI/EIN Number 650088413

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

Address: 2500 NE 4TH AVENUE, POMPANO BEACH, FL, 33064
Mail Address: 2500 NE 4TH AVENUE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS, STEVEN N. President 2500 NE 4TH AVENUE, POMPANO BEACH, FL, 33064
MARCUS STEVEN Agent 2500 NE 4TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 2500 NE 4TH AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2008-02-20 2500 NE 4TH AVENUE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 2500 NE 4TH AVENUE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2000-08-24 MARCUS, STEVEN -
REINSTATEMENT 1993-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002154465 LAPSED 09-037107 CACE 02 BROWARD COUNTY 2009-09-14 2014-09-24 $64679.44 PHOENIX METALWORKS, LP, 1135 DUNLAVY ROAD, CAT SPRINGS, TX 78933
J10000225943 TERMINATED 1000000138651 BROWARD 2009-09-04 2030-02-16 $ 102,540.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000089847 LAPSED CACE-03-16409-2 BROWARD COUNTY COURT 2004-08-11 2009-08-23 $62,545.26 U.S. STUART-DEAN CO., INC., P.O. BOX 10369, NEWARK, NJ 07193

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-08-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-12
Type:
Unprog Rel
Address:
420 JEFFERSON AVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State