Search icon

HERB'S CUSTOM INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: HERB'S CUSTOM INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERB'S CUSTOM 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 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000028393
FEI/EIN Number 753110516

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

Address: 22175 CALDERA AVE, BOCA RATON, FL, 33428, US
Mail Address: 22175 CALDERA AVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIX HERBERT E Director 22175 CALDERA AVE, BOCA RATON, FL, 33428
NIX ROSANE Director 22175 CALDERA AVE, BOCA RATON, FL, 33428
MESSER THOMAS Agent 1323 LYONS ROAD, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 22175 CALDERA AVE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2010-03-08 22175 CALDERA AVE, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State