Search icon

FLORIDA INTERIORSCAPES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERIORSCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INTERIORSCAPES, 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: 06 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1995 (30 years ago)
Document Number: P93000001953
FEI/EIN Number 593159643

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

Address: 109 Ambersweet way Box 148, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet way Box 148, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES RICHARD J President 109 Ambersweet way Box 148, Davenport, FL, 33897
WILKES RICHARD J Treasurer 109 Ambersweet way Box 148, Davenport, FL, 33897
WILKES RICHARD J Director 109 Ambersweet way Box 148, Davenport, FL, 33897
WILKES RICHARD J Agent 109 Ambersweet way Box 148, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004894 MARLEY RESORT EXPIRED 2016-01-13 2021-12-31 - 1170 CELEBRATION BLVD., STE 109, CELEBRATION, FL, 34747
G15000007588 REGAL PALMS RESORT & SPA EXPIRED 2015-01-22 2020-12-31 - 1170 CELEBRATION BLVD., #109, CELEBRATION, FL, 34747
G14000029727 SIMON'S VILLAS EXPIRED 2014-03-25 2019-12-31 - 950 CELEBRATION BLVD, STE. D, CELEBRATION, FL, 34747
G10000083922 SUPERIOR HOLIDAYS EXPIRED 2010-09-13 2015-12-31 - 950 CELEBRATION BLVD, SUITE D, CELEBRATION, FL, 34747
G09000143692 REGAL PALMS RESORT & SPA EXPIRED 2009-08-07 2014-12-31 - 950 CELEBRATION BLVD, SUITE D, CELEBRATION, FL, 34747
G09000105531 TRAVEL GROUP MARKETING ACTIVE 2009-05-08 2029-12-31 - 109 AMBERSWEET WAY #148, DAVENPORT, FL, 33897
G09000101881 IAWAYS.COM EXPIRED 2009-04-28 2014-12-31 - 5770 W IRLO BRONSON MEMORIAL HWY, SUITE 422, KISSIMMEE, FL, 34746
G08126900270 SUPERIOR DESTINATIONS EXPIRED 2008-05-05 2013-12-31 - 5770 W. IRLO BRONSON MEMORIAL HWY, SUITE 422, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 109 Ambersweet way Box 148, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2019-04-30 109 Ambersweet way Box 148, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 109 Ambersweet way Box 148, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 1999-02-24 WILKES, RICHARD J -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659639 ACTIVE 1000001015365 POLK 2024-10-07 2034-10-23 $ 1,157.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000242343 ACTIVE 2019-SC-8253-WH COUNTY COURT, POLK COUNTY 2020-06-15 2025-07-06 $4383.06 SMART CITY TELECOMMUNICATIONS, LLC, P.O. BOX 733082, DALLAS, TX 75373
J20000096574 ACTIVE 1000000859424 POLK 2020-02-06 2030-02-12 $ 1,281.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000361419 TERMINATED 1000000582776 OSCEOLA 2014-02-24 2024-03-21 $ 894.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25870.00
Total Face Value Of Loan:
25870.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25870
Current Approval Amount:
25870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State