Search icon

INTERIORS BY MARGUERITE, INC - Florida Company Profile

Company Details

Entity Name: INTERIORS BY MARGUERITE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIORS BY MARGUERITE, 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: 28 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P03000047167
FEI/EIN Number 010780096

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

Address: 2420 SW Bobalink Ct, PALM CITY, FL, 34990, US
Mail Address: 2420 SW Bobalink Ct, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN MARGUERITE President 2420 SW Bobalink Ct, PALM CITY, FL, 34990
GOLDSTEIN MARGUERITE Agent 2420 SW Bobalink Ct, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-27 GOLDSTEIN, MARGUERITE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2420 SW Bobalink Ct, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-03-08 2420 SW Bobalink Ct, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2420 SW Bobalink Ct, PALM CITY, FL 34990 -

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State