Entity Name: | COMPLETE FURNITURE & INTERIORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE FURNITURE & 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: | 11 Oct 1993 (31 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P93000072529 |
FEI/EIN Number |
593209410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 S. HOPKINS AVE, TITUSVILLE, FL, 32780 |
Mail Address: | P.O. BOX 1017, TITUSVILLE, FL, 32781-1017, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREIDER MITCHELL A | Agent | 1310 WAR EAGLE BLVD., TITUSVILLE, FL, 32796 |
TREIDER MITCHELL A | President | 1310 WAR EAGLE BLVD., TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 3333 S. HOPKINS AVE, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-16 | 3333 S. HOPKINS AVE, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 1310 WAR EAGLE BLVD., TITUSVILLE, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | TREIDER, MITCHELL A | - |
AMENDMENT | 2005-03-25 | - | - |
REINSTATEMENT | 1999-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-05-16 |
ANNUAL REPORT | 2011-01-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3515885000 | Small Business Administration | 59.057 - AMERICA'S RECOVERY CAPITAL LOANS | - | - | ARC GUAR LOANS | |||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State