Search icon

INTERIOR DECISIONS INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR DECISIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR DECISIONS 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: 03 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P04000071503
FEI/EIN Number 201076129

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

Address: 228 N. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462, US
Mail Address: 228 N. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EITEL TIFFANY D President 228 N. COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462
HENRIKSEN DEBORAH L Vice President 105 PARK LANE EAST, HYPOLUXO, FL, 33462
EITEL TIFFANY D Agent 228 N COUNTRY CLUB DR, ATLANTIS, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126544 ICONIK CONSTRUCTION & DESIGN ACTIVE 2022-10-10 2027-12-31 - 228 N COUNTRY CLUB DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 EITEL, TIFFANY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 228 N COUNTRY CLUB DR, ATLANTIS, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-21 228 N. COUNTRY CLUB DRIVE, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 228 N. COUNTRY CLUB DRIVE, ATLANTIS, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007016 TERMINATED 1000000243724 PALM BEACH 2011-12-14 2032-01-04 $ 2,800.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000527965 TERMINATED 1000000226750 PALM BEACH 2011-07-27 2031-08-17 $ 1,299.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000288006 TERMINATED 1000000213050 PALM BEACH 2011-04-27 2031-05-11 $ 2,683.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State