Search icon

PROFILE INTERIORS, INC.

Company Details

Entity Name: PROFILE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000029118
FEI/EIN Number 593242782
Address: 445-26 SR 13, JACKSONVILLE, FL, 32259, US
Mail Address: PO BOX 600010, JACKSONVILLE, FL, 32260, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD J. HOWARD Agent 6101 GAZEBO PARK PLACE NORTH, JACKSONVILLE, FL, 32257

Director

Name Role Address
FURUKAWA SHELLIE Director PO BOX 600010, JACKSONVILLE, FL, 32260

President

Name Role Address
FURUKAWA SHELLIE President PO BOX 600010, JACKSONVILLE, FL, 32260

Secretary

Name Role Address
FURUKAWA SHELLIE Secretary PO BOX 600010, JACKSONVILLE, FL, 32260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-02 SHEFFIELD, J. HOWARD No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 6101 GAZEBO PARK PLACE NORTH, SUITE 103, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 445-26 SR 13, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 1999-03-10 445-26 SR 13, JACKSONVILLE, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000706225 LAPSED 16-2008-CA-10505 CIR CRT DUVAL CNTY FL 2009-02-18 2014-02-20 $55,459.18 CENTERBANK OF JACKSONVILLE, N.A., 1325 HENDRICKS AVENUE, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State