Search icon

COMFORT INTERIORS, INC. - Florida Company Profile

Company Details

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

COMFORT 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: 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: 16 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000089000
FEI/EIN Number 650680105

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

Address: 4223 SW 20TH AVENUE, CAPE CORAL, FL, 33914, US
Mail Address: P.O. BOX 150972, CAPE CORAL, FL, 33915, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN HERBERT Director 4223 SW 20TH AVENUE, CAPE CORAL, FL, 33914
MHB PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-01 4223 SW 20TH AVENUE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1490 NE PINE ISLAND RD. UNIT 7 A, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2004-04-30 MHB PROPERTY MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4223 SW 20TH AVENUE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State