Search icon

AMERICAN INTERIORS, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P02000068017
FEI/EIN Number 721529749

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

Address: 5355 COLONY COURT, CAPE CORAL, FL, 33904, US
Mail Address: PO BOX 07508, FORT MYERS, FL, 33919, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZNOVSKY BRUCE Vice President 5355 COLONY COURT, CAPE CORAL, FL, 33904
LAZNOVSKY TRISTAN President 333 SE 33rd St, CAPE CORAL, FL, 33904
LAZNOVSKY BRUCE Agent 5355 COLONY COURT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 5355 COLONY COURT, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2005-07-18 5355 COLONY COURT, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 5355 COLONY COURT, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2004-07-19 LAZNOVSKY, BRUCE -
CANCEL ADM DISS/REV 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
Amendment 2019-04-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342561230 0418800 2017-08-15 3147 DAVIS BLVD, NAPLES, FL, 34101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Emphasis L: FALL, P: FALL
Case Closed 2018-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2017-09-05
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-09-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: On or about August 15, 2017, at the above addressed jobsite, an employee installing aluminum panels work without the use of fall protection was exposed to a 24-ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284297303 2020-04-30 0455 PPP 5355 Colony Court, Cape Coral, FL, 33904
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87535
Loan Approval Amount (current) 87535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88451.69
Forgiveness Paid Date 2021-05-13
2996368405 2021-02-04 0455 PPS 5355 Colony Ct, Cape Coral, FL, 33904-5878
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87955
Loan Approval Amount (current) 87955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-5878
Project Congressional District FL-19
Number of Employees 11
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88699.64
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State