Search icon

POSH INTERIORS, INC.

Company Details

Entity Name: POSH INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2004 (21 years ago)
Date of dissolution: 05 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P04000026312
FEI/EIN Number 450533912
Address: 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
Mail Address: 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN L. RICHARDSON Agent 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

President

Name Role Address
FANT KATHLEEN LOIS President 9561 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550

Treasurer

Name Role Address
FANT KATHLEEN LOIS Treasurer 9561 EMERALD COAST PARKWAY W, MIRAMAR BEACH, FL, 32550

Vice President

Name Role Address
RICHARDSON ROBIN L Vice President 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Secretary

Name Role Address
RICHARDSON ROBIN L Secretary 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2007-04-26 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 9561 EMERALD COAST PKWY W, MIRAMAR BEACH, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2006-02-03 ROBIN L. RICHARDSON No data

Documents

Name Date
Voluntary Dissolution 2010-03-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-03
Off/Dir Resignation 2005-03-16
ANNUAL REPORT 2005-01-13
Domestic Profit 2004-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State