Search icon

INTERSTATE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

INTERSTATE ENTERPRISES, 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 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000045200
FEI/EIN Number 593321503

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

Address: 1844-A S. HIGHWAY A1A, FLAGLER BEACH, FL, 32136
Mail Address: P.O. BOX 354667, PALM COAST, FL, 32135
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND ROBERT W President 30 WESTMORELAND DR., PALM COAST, FL, 32164
RICHMOND ROBERT W Vice President 30 WESTMORELAND DR., PALM COAST, FL, 32164
GARROW ANGELA M Secretary 108 LINDSAY DR., PALM COAST, FL, 32164
GARROW ANGELA M Treasurer 108 LINDSAY DR., PALM COAST, FL, 32164
RICHMOND ROBERT W Agent 1844-A S. HIGHWAY A1A, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 1844-A S. HIGHWAY A1A, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 1844-A S. HIGHWAY A1A, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2003-07-18 RICHMOND, ROBERT W -
CHANGE OF MAILING ADDRESS 1998-01-30 1844-A S. HIGHWAY A1A, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 1998-01-30 - -
AMENDMENT AND NAME CHANGE 1998-01-30 INTERSTATE ENTERPRISES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-12-19
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-01
Reg. Agent Change 2003-07-18
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17966797 0419700 1990-09-11 735 S. ATLANTIC AVE., ORMOND BEACH, FL, 32174
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-11
Case Closed 1990-09-14

Related Activity

Type Inspection
Activity Nr 18325563
18326850 0419700 1990-08-06 735 S. ATLANTIC AVENUE, ORMOND BEACH, FL, 32019
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-06
Case Closed 1990-08-08

Related Activity

Type Inspection
Activity Nr 18322628
Type Inspection
Activity Nr 18325563
18325563 0419700 1989-12-13 735 S. ATLANTIC AVE., ORMOND BEACH, FL, 32174
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-12-13
Case Closed 1991-04-01

Related Activity

Type Referral
Activity Nr 901531533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-01-26
Abatement Due Date 1990-02-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 6
Related Event Code (REC) Referral
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-01-26
Abatement Due Date 1990-02-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-26
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-01-26
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-26
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 3
Gravity 00
18322628 0419700 1989-08-30 735 S. ATLANTIC AVENUE, ORMOND BEACH, FL, 32019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1991-03-05

Related Activity

Type Referral
Activity Nr 901208892
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-01-03
Abatement Due Date 1990-01-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-03
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-01-03
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-03
Abatement Due Date 1990-02-05
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State