Entity Name: | INTERIORS OF DESTIN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERIORS OF DESTIN 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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000121323 |
FEI/EIN Number |
261366790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 AIRPORT ROAD, UNIT 2, DESTIN, FL, 32541 |
Mail Address: | 1209 AIRPORT ROAD, UNIT 2, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBBLE LESLIE | President | 4 PAHOKEE LANE, DESTIN, FL, 32541 |
COBBLE BRAD | Secretary | 4 PAHOKEE LANE, DESTIN, FL, 32541 |
COWEN EDWARD S | Agent | 1150 AIRPORT RD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2019-11-21 | INTERIORS OF DESTIN INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-21 | 1209 AIRPORT ROAD, UNIT 2, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-11-21 | 1209 AIRPORT ROAD, UNIT 2, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | COWEN, EDWARD SJR. | - |
REINSTATEMENT | 2019-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
Amendment and Name Change | 2019-11-21 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State