Search icon

INTERIORS OF BAY HILL, INC.

Company Details

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

Agent

Name Role Address
KOLB LIESL HPSTD Agent 225 Forest St, Windermere, FL, 34786

President

Name Role Address
Kolb Liesl President 225 Forest St, Windermere, FL, 34786

Secretary

Name Role Address
Kolb Liesl Secretary 225 Forest St, Windermere, FL, 34786

Treasurer

Name Role Address
Kolb Liesl Treasurer 225 Forest St, Windermere, FL, 34786

Director

Name Role Address
Kolb Liesl Director 225 Forest St, Windermere, FL, 34786

Fictitious Names

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

Events

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

Documents

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