Search icon

SOUTHERN WHOLESALE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN WHOLESALE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN WHOLESALE 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: 24 Sep 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000068053
FEI/EIN Number 593201687

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

Address: 4195 MADURA RD, GULF BREEZE, FL, 32561, US
Mail Address: 4195 MADURA RD, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE T. H President 4195 MADURA RD, GULF BREEZE, FL
DUKE JANICE Vice President 4195 MADURA RD, GULF BREEZE, FL
DUKE T H Agent C/O BAKER, DUKE & TIPTON P.A., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4195 MADURA RD, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1994-05-01 4195 MADURA RD, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State