Search icon

DIVISION NINE INTERIORS, INC. - Florida Company Profile

Company Details

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

DIVISION NINE 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000116063
FEI/EIN Number 651158144

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

Address: 4784 WEST COMMERCIAL BLVD., TAMARAC, FL, 33319, US
Mail Address: 4784 WEST COMMERCIAL BLVD., TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ROBERT A President 4900 N. TRAVELERS PALM LANE, TAMARAC, FL, 33319
FISCHER ROBERT A Treasurer 4900 N. TRAVELERS PALM LANE, TAMARAC, FL, 33319
FROST CHARLES R Vice President 7204 N.W. 39TH MANOR, CORAL SPRINGS, FL, 33065
FROST CHARLES R President 7204 N.W. 39TH MANOR, CORAL SPRINGS, FL, 33065
FROST CHARLES R Director 7204 N.W. 39TH MANOR, CORAL SPRINGS, FL, 33065
FROST CHARLES R Secretary 7204 N.W. 39TH MANOR, CORAL SPRINGS, FL, 33065
FISCHER ROBERT A Agent 4900 N. TRAVELERS PALM LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 4900 N. TRAVELERS PALM LANE, TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 4784 WEST COMMERCIAL BLVD., TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-11-25 4784 WEST COMMERCIAL BLVD., TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2003-03-31 FISCHER, ROBERT A -
AMENDMENT 2002-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000492096 LAPSED COWE 13-008545 BROWARD COUNTY COURT 2015-04-17 2020-04-23 $8,856.60 MARJAM SUPPLY OF FLORIDA, LLC, 885 CONKLIN STREET, FARMINGDALE, NY 11735
J12000830649 LAPSED CACE 08004203 (25) BROWARD COUNTY 2012-11-01 2017-11-13 $39,338.50 GOLD COAST PLASTERING & STUCCO, INC., 1815 NW 64TH WAY, MARGATE, FL 33063

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-15
ADDRESS CHANGE 2011-02-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407915 0418800 2005-08-03 8895 NORTH LAKE BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-03
Emphasis L: FALL
Case Closed 2005-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2005-08-22
Abatement Due Date 2005-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State