Search icon

INTERIOR QUALITY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR QUALITY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR QUALITY PRODUCTS, 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: 29 Jan 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: P93000008667
FEI/EIN Number 650380975

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

Address: 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426, US
Mail Address: 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIOR QUALITY PRODUCTS INC 2023 650380975 2024-10-02 INTERIOR QUALITY PRODUCTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423200
Sponsor’s telephone number 5134622320
Plan sponsor’s address 100 COMMERCE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JOSEPH VILLAGIO
Valid signature Filed with authorized/valid electronic signature
INTERIOR QUALITY PRODUCTS INC 2022 650380975 2023-08-15 INTERIOR QUALITY PRODUCTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423200
Sponsor’s telephone number 5134622320
Plan sponsor’s address 100 COMMERCE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing JOSEPH VILLAGIO
Valid signature Filed with authorized/valid electronic signature
INTERIOR QUALITY PRODUCTS INC 2021 650380975 2022-07-29 INTERIOR QUALITY PRODUCTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423200
Sponsor’s telephone number 5134622320
Plan sponsor’s address 100 COMMERCE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JOSEPH VILLAGIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VILLAGIO JOSEPH President 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
VILLAGIO JOSEPH Vice President 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
VILLAGIO JOSEPH Secretary 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
VILLAGIO JOSEPH Treasurer 100 COMMERCE ROAD, BOYNTON BEACH, FL, 33426
VILLAGIO JOSEPH Agent 2221 ACORN PALM ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 2221 ACORN PALM ROAD, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-09 100 COMMERCE ROAD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2005-06-09 100 COMMERCE ROAD, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1997-07-14 - -
REGISTERED AGENT NAME CHANGED 1997-07-14 VILLAGIO, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State