Search icon

FOCAL POINT INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: FOCAL POINT INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCAL POINT 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K81005
FEI/EIN Number 650121716

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

Address: 19451 South Tamiami Trail, FT. MYERS, FL, 33908, US
Mail Address: 19451 South Tamiami Trail, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTPHAL DEE President 19451 South Tamiami Trail, FT. MYERS, FL, 33908
WESTPHAL DEE Agent 19451 South Tamiami Trail, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 19451 South Tamiami Trail, 12, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-04-17 19451 South Tamiami Trail, 12, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 19451 South Tamiami Trail, 12, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2012-04-25 WESTPHAL, DEE -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State