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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308407915 | 0418800 | 2005-08-03 | 8895 NORTH LAKE BLVD, PALM BEACH GARDENS, FL, 33410 | |||||||||||||||||||||||||||||||||||
|
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