Entity Name: | CALM INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | P00000046016 |
FEI/EIN Number |
651010202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3416 W. Heritage Cove Dr., St. Augustine, FL, 32092, US |
Mail Address: | 3416 W. Heritage Cove Dr., St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON CYNTHIA L | President | 3416 W. Heritage Cove Dr., St. Augustine, FL, 32092 |
MASON NORMAN D | Treasurer | 3416 W. Heritage Cove Dr., St. Augustine, FL, 32092 |
MASON CYNTHIA L | Agent | 3416 W. Heritage Cove Dr., St. Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 3416 W. Heritage Cove Dr., St. Augustine, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 3416 W. Heritage Cove Dr., St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 3416 W. Heritage Cove Dr., St. Augustine, FL 32092 | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-02 | MASON, CYNTHIA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State