Search icon

MR. INTERIORS OF NE FL, INC.

Company Details

Entity Name: MR. INTERIORS OF NE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000061274
FEI/EIN Number 59-3327323
Address: 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082
Mail Address: 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MISIEC, MIROSLAW E Agent 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

President

Name Role Address
MISIEC, MIROSLAW E President 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

Secretary

Name Role Address
MISIEC, MIROSLAW E Secretary 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

Treasurer

Name Role Address
MISIEC, MIROSLAW E Treasurer 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
MISIEC, MIROSLAW E Director 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

Vice President

Name Role Address
CROCKER, RUSS Vice President 100 FAIRWAY PARK, #506, PONTE VEDRA BEACH, FL 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000045926 LAPSED 01-05111-CC/DIV: F COUNTY COURT DUVAL COUNTY 2002-01-24 2007-02-06 $20,118.46 CSR RINKER MATERIALS CORPORATION, 9621 FLORIDA MINING BOULEVARD, JACKSONVILLE FL 32257

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-19
DOCUMENTS PRIOR TO 1997 1995-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State