Search icon

PARIS INTERIORS INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: PARIS INTERIORS INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARIS INTERIORS INTERNATIONAL, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000068302
FEI/EIN Number 593727520

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

Address: 6409 BAYSHORE BLVD., TAMPA, FL, 33611
Mail Address: 6409 BAYSHORE BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY SHAROLYN A President 6409 BAYSHORE BLVD., TAMPA, FL, 33611
ROSE MELANIE Secretary 4715 W. CHEROKEE, TAMPA, FL, 33629
MOSELEY SHAROLYN A Agent 6409 BAYSHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-08-29 PARIS INTERIORS INTERNATIONAL, INC -
NAME CHANGE AMENDMENT 2001-08-31 PARIS FLEA, INC. -
REINSTATEMENT 2001-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 6409 BAYSHORE BLVD., TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 6409 BAYSHORE BLVD., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2001-07-05 6409 BAYSHORE BLVD., TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2001-07-05 MOSELEY, SHAROLYN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000105868 LAPSED 02-30382-SC HILLSBOROUGH CNTY CRT/SMALL CL 2003-02-03 2008-04-08 $1965.28 ROBERT OXENDINE AND SELENE OXENDINE, 720 E. FLETCHER AVENUE, SUITE 212, TAMPA, FL 33612

Documents

Name Date
Name Change 2002-08-29
ANNUAL REPORT 2002-05-29
Name Change 2001-08-31
REINSTATEMENT 2001-07-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State