Search icon

A & B INTERIOR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: A & B INTERIOR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B INTERIOR DESIGNS, 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 Apr 1988 (37 years ago)
Date of dissolution: 16 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: M78024
FEI/EIN Number 592887595

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

Address: 2379 PINTO CIRCLE, CANTONMENT, FL, 32533
Mail Address: 2379 PINTO CIRCLE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBROOM CLAUDE W President 80 HWY. 97, MOLINO, FL, 32577
MCBROOM AMY J Secretary 80 HWY. 97, MOLINO, FL, 32577
MCBROOM AMY J Agent 80 HWY 97, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 2379 PINTO CIRCLE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2003-04-16 2379 PINTO CIRCLE, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-23 80 HWY 97, MOLINO, FL 32577 -
REGISTERED AGENT NAME CHANGED 1995-06-23 MCBROOM, AMY J -
REINSTATEMENT 1995-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Voluntary Dissolution 2004-04-16
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State