Search icon

CHURCH STREET INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH STREET INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCH STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 1995 (29 years ago)
Document Number: P95000077723
FEI/EIN Number 650616702

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

Address: 5034 CIRCLED OAK DRIVE, SARASOTA, FL, 34233
Mail Address: 5034 CIRCLED OAK DRIVE, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS J. ALAN President 5034 CIRCLED OAK DR, SARASOTA, FL, 34233
WATKINS J. ALAN Treasurer 5034 CIRCLED OAK DR, SARASOTA, FL, 34233
ALLISON GEORGE F Vice President 5034 CIRCLED OAK DR, SARASOTA, FL, 34233
WATKINS JOHN A Agent 5034 CIRCLED OAK DRIVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-23 WATKINS, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 5034 CIRCLED OAK DRIVE, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State