Search icon

ANNE-IVY INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: ANNE-IVY INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNE-IVY 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: 16 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000034084
FEI/EIN Number 46-2544891

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

Address: 3 BOUGAINVILLEA DR, COCOA BEACH, FL, 32931, US
Mail Address: 3 BOUGAINVILLEA DR, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEMANN CHERYL P President 3 BOUGAINVILLEA DR, COCOA BEACH, FL, 32931
NIEMANN CHERYL P Treasurer 3 BOUGAINVILLEA DR, COCOA BEACH, FL, 32931
NIEMANN CHERYL P Secretary 3 BOUGAINVILLEA DR, COCOA BEACH, FL, 32931
ANTRIM BETH E Agent 601 N. BLUE TEAL POINT, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 3 BOUGAINVILLEA DR, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-02-24 3 BOUGAINVILLEA DR, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State