Search icon

ADVANCED INTERIOR TRIM, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED INTERIOR TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED INTERIOR TRIM, 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 May 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: P06000072178
FEI/EIN Number 571227824

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

Address: 13920 ORANGE CREST DR., WINDERMERE, FL, 34786
Mail Address: 13920 ORANGE CREST DR., WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNISH JEREMIAH J President 13920 ORANGE CREST DR, WINDERMERE, FL, 34786
CORNISH JEREMIAH J Agent 13920 ORANGE CREST DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 13920 ORANGE CREST DR., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2009-03-20 13920 ORANGE CREST DR., WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 13920 ORANGE CREST DR, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000424191 ACTIVE 1000000596469 ORANGE 2014-03-19 2034-04-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000142082 TERMINATED 1000000570678 ORANGE 2014-01-08 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000457359 ACTIVE 1000000438987 ORANGE 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000622780 ACTIVE 1000000357226 ORANGE 2012-09-04 2032-09-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-03-20
REINSTATEMENT 2007-11-28
Domestic Profit 2006-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State