Search icon

A.K. INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: A.K. INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.K. 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000026731
FEI/EIN Number 593174989

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

Address: 10634 U.S. HIGHWAY 301, DADE CITY, FL, 33525
Mail Address: 10634 U.S. HIGHWAY 301, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTZ ARTHUR E Director 10634 U.S. HWY. 301, DADE CITY, FL, 33525
POTZ ARTHUR E President 10634 U.S. HWY. 301, DADE CITY, FL, 33525
POTZ ARTHUR E Treasurer 10634 U.S. HWY. 301, DADE CITY, FL, 33525
LARSON KEVEN A Director 10634 U.S. HWY. 301, DADE CITY, FL, 33525
LARSON KEVEN A Vice President 10634 U.S. HWY. 301, DADE CITY, FL, 33525
LARSON KEVEN A Secretary 10634 U.S. HWY. 301, DADE CITY, FL, 33525
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-09-25 - -
REGISTERED AGENT NAME CHANGED 1995-09-25 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000036196 LAPSED 01021520021 05209 01865 2003-01-21 2023-01-29 $ 22,589.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842
J02000088397 TERMINATED 0000484962 04866 00860 2002-02-21 2022-03-07 $ 20.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842
J01000065827 TERMINATED 01011600037 04785 00253 2001-11-29 2021-12-10 $ 3,547.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-02-07
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State