Entity Name: | INTERIORS OF BAY HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | P00000076760 |
FEI/EIN Number | 593663769 |
Address: | 225 Forest Street, Windermere, FL, 34786, US |
Mail Address: | 225 Forest St, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLB LIESL HPSTD | Agent | 225 Forest St, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Kolb Liesl | President | 225 Forest St, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Kolb Liesl | Secretary | 225 Forest St, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Kolb Liesl | Treasurer | 225 Forest St, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Kolb Liesl | Director | 225 Forest St, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138204 | KOLB DESIGN GROUP | ACTIVE | 2020-10-26 | 2025-12-31 | No data | 8427 FOXWORTH CIRCLE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-01 | 225 Forest Street, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 225 Forest St, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 225 Forest Street, Windermere, FL 34786 | No data |
REINSTATEMENT | 2014-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-11 | KOLB, LIESL H, PSTD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State