Search icon

REFRESH INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: REFRESH INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFRESH 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000046377
FEI/EIN Number 711001690

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

Address: 4641 LOWN STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 4641 LOWN STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD EUGENE J President 1201 34TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
MCDONALD EUGENE J Secretary 1201 34TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
MCDONALD EUGENE J Treasurer 1201 34TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
MCDONALD EUGENE J Director 1201 34TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
MIZIO ARMANDO F Agent 25400 U.S. HWY. 19 NORTH - SUITE 225, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-22 4641 LOWN STREET NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-22 25400 U.S. HWY. 19 NORTH - SUITE 225, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-11-22 4641 LOWN STREET NORTH, ST. PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2010-11-22 MIZIO, ARMANDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001136505 TERMINATED 1000000635623 PINELLAS 2014-06-25 2024-12-17 $ 452.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000623909 TERMINATED 1000000618622 PINELLAS 2014-04-23 2024-05-09 $ 684.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12001057747 TERMINATED 1000000439630 PINELLAS 2012-12-12 2022-12-19 $ 432.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000874191 LAPSED 1000000352156 PINELLAS 2012-11-14 2022-11-28 $ 1,042.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-11-22
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-06-08
Domestic Profit 2006-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State