Search icon

NFC INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: NFC INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NFC 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: 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: 05 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000055691
FEI/EIN Number 593725872

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

Address: 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINSON JAN President 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL, 32550
ADKINSON JAN Director 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL, 32550
ADKINSON JAN Treasurer 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL, 32550
DEVARONA ENRIQUE J Vice President 405 EVANS RD, NICEVILLE, FL, 32578
DEVARONA ENRIQUE J Secretary 405 EVANS RD, NICEVILLE, FL, 32578
DE VARONA ENRIQUE J Agent 405 EVANS RD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2013-04-27 DE VARONA, ENRIQUE J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 405 EVANS RD, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-04-27 611 EMERALD COAST DRIVE, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State