Search icon

INTERSTATE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE HOLDINGS 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: 11 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000018503
FEI/EIN Number 593248208

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

Address: 160 CYPRESS POINT PARKWAY, SUITE C117, PALM COAST, FL, 32164
Mail Address: P. O. BOX 953966, LAKE MARY, FL, 32795
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASNANI BHAGWAN C President 1449 SHADWELL CIRCLE, HEATHROW, FL, 32746
ASNANI BHAGWAN Agent 1449 SHADWELL CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 ASNANI, BHAGWAN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1449 SHADWELL CIRCLE, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 160 CYPRESS POINT PARKWAY, SUITE C117, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-01-04 160 CYPRESS POINT PARKWAY, SUITE C117, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-02-05 INTERSTATE HOLDINGS INC. -
REINSTATEMENT 1998-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL INN ON THE BOARDWALK, ETC. VS JAMES GEORGE 5D2011-0374 2011-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2000-32032-CICI

Parties

Name INTERSTATE HOLDINGS INC.
Role Appellant
Status Active
Name INTERNATIONAL INN ON THE BOARD
Role Appellant
Status Active
Representations WILLIAM J. BOSCH
Name JAMES-GEORGE, INC.
Role Appellee
Status Active
Representations CHRIS ALAN DRAPER

Docket Entries

Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-21
Type Order
Subtype Order
Description ORD-Moot ~ DENIED AS MOOT
Docket Date 2011-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION.
Docket Date 2011-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES GEORGE
Docket Date 2011-02-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISUPON CONSIDERATION THAT THE 12/2/10 ORDER DENYING OBJECTIONS APPEARS TO BE AN APPEALABLE NON-FINAL ORDER FOR WHICH A MOT FOR REH IS NOT AUTHORIZED AND DOES NOT TOLL THE TIME TO APPEAL AND FURTHERMORE, AS THE NOA WAS NOT FILED W/I 30DAYS FROM RENDITION OF THE 12/2/10 ORDER, IT IS ORDERED.....
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of INTERNATIONAL INN ON THE BOARD
Docket Date 2011-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2002-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State