Search icon

IDEAL INTERIORS BY BILL INC. - Florida Company Profile

Company Details

Entity Name: IDEAL INTERIORS BY BILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL INTERIORS BY BILL 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000156310
FEI/EIN Number 200569754

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

Address: 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956, UN
Mail Address: 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956, UN
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERKLOTZ WILLIAM President 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956
HERKLOTZ WILLIAM Director 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956
HERKLOTZ CAROL Secretary 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956
HERKLOTZ CAROL Treasurer 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956
HERKLOTZ CAROL Agent 15350 SW MYRTLE DR, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 15350 SW MYRTLE DR, INDIANTOWN, FL 34956 UN -
CHANGE OF MAILING ADDRESS 2011-02-17 15350 SW MYRTLE DR, INDIANTOWN, FL 34956 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 15350 SW MYRTLE DR, INDIANTOWN, FL 34956 -
REINSTATEMENT 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002193778 LAPSED 09-1903SC CTY. CT. MARTIN CTY. FL 2009-10-15 2014-11-09 $1,391.00 JORDAN MANUFACTURING, C/O THOMAS F. WAYNICK, 882 NE POP TILTON PLACE, JENSEN BEACH, FL 34957

Documents

Name Date
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-05-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-05-02
Amendment 2004-08-06
ANNUAL REPORT 2004-01-09
Domestic Profit 2003-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State