Search icon

AMERICAN ARCHITECTURAL INTERIORS, INC. - Florida Company Profile

Company Details

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

AMERICAN ARCHITECTURAL 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 10 Oct 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P03000004008
FEI/EIN Number 020690657

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

Address: 607 NORWICH AVE, TAFTVILLE, CT, 06380
Mail Address: 607 NORWICH AVE, TAFTVILLE, CT, 06380
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYIKIAN TAMI E Agent 200 SE 6TH STREET, SUITE 102, FORT LAUDERDALE, FL, 33301
KRASUN MICHAEL J President 858 SW 12TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-10-10 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 607 NORWICH AVE, TAFTVILLE, CT 06380 -
CHANGE OF MAILING ADDRESS 2005-09-07 607 NORWICH AVE, TAFTVILLE, CT 06380 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000155656 LAPSED 05-11965(11) BROWARD COUNTY CIRCUIT COURT 2008-04-15 2013-05-12 $1888,850.00 REGAL FOOD SERVICE EQUIPMENT & SUPPLIES, LTD., 1731 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J06900003545 LAPSED 05-008173-SC-SPC CTY CRT PINELLAS CTY SML CLMS 2006-03-07 2011-03-13 $2590.44 COX LUMBER CO, 3300 FAIRFIELD AVE SOUTH, ST PETERSBURG, FL 33712
J06900000100 INACTIVE WITH A SECOND NOTICE FILED 522005SC003718XXSCSC PINELLAS CTY SMALL CLAIMS DIV 2005-12-09 2011-01-05 $4528.56 RENTAL SERVICE CORPORATION, P.O. BOX 36217, CHARLOTTE, NC 28236
J05000061744 ACTIVE 1000000011869 39489 471 2005-04-21 2025-05-04 $ 2,199.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J05000001708 LAPSED 04-17084CA10 11 CIRCUIT COURT OF MIAMI-DADE 2004-12-21 2010-01-05 $71,477.75 GENERAL HOTEL & RESTAURANT SUPPLY CORP., 13900 NW 82ND AVE, MIAMI, FL. 33016

Documents

Name Date
Reg. Agent Resignation 2008-02-18
Vol. Diss. of Inactive Corp. 2007-10-10
Reg. Agent Change 2006-07-31
Reg. Agent Change 2005-12-19
ANNUAL REPORT 2005-09-07
Off/Dir Resignation 2005-09-06
ANNUAL REPORT 2004-06-18
Off/Dir Resignation 2003-12-22
Domestic Profit 2003-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State