Search icon

CALIFORNIA EAST WALLCOVERINGS & DESIGN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA EAST WALLCOVERINGS & DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA EAST WALLCOVERINGS & DESIGN CENTER, 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000004846
FEI/EIN Number 593617961

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

Address: 1875 S. PATRICK DR., A & B, INDIAN HARBOR, FL, 32937
Mail Address: 1875 S. PATRICK DR., A & B, INDIAN HARBOR, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIN AND WENLE LLC Agent 1300 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935
PARRISH GARY Director 3 HOLLY CIRCLE, INDIALANTIC, FL, 32903
PARRISH JOELLEN Director 3 HOLLY CIRCLE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 1875 S. PATRICK DR., A & B, INDIAN HARBOR, FL 32937 -
CHANGE OF MAILING ADDRESS 2007-10-15 1875 S. PATRICK DR., A & B, INDIAN HARBOR, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000633955 LAPSED 05-2009-CA-38855 CIR CRT 18TH JUD BREVARD CNTY 2010-02-03 2015-06-03 $53,854.32 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Reg. Agent Resignation 2010-08-30
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2005-07-10
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-11-12
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State