Search icon

NATIONAL INTERIORS, INC. - Florida Company Profile

Company Details

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

NATIONAL 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: 05 Oct 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M60228
FEI/EIN Number 650028345

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

Address: 516 S. DIXIE HWY., SUITE 4E, LAKE WORTH, FL, 33460
Mail Address: 516 S. DIXIE HWY., SUITE 4E, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAMA, ELAYNE Secretary 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
GUILLAMA, ELAYNE Treasurer 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
GUILLAMA, ELAYNE Director 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
ALONSO, ELIZABETH President 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
ALONSO, ELIZABETH Director 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
ZIMMERMAN, OLENIA Vice President 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
ZIMMERMAN, OLENIA Director 516 S. DIXIE HWY. #4E, LAKE WORTH, FL
ALONSO, ELIZABETH Agent 516 S. DIXIE WHY., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State