Search icon

INTERIORS PURCHASING GROUP, INC. - Florida Company Profile

Company Details

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

INTERIORS PURCHASING GROUP, 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: 16 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 1998 (27 years ago)
Document Number: P96000077057
FEI/EIN Number 593408224

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

Address: 1730 Flight Way, Suite 150, Tustin, CA, 92782, US
Mail Address: 1730 Flight Way, Suite 150, Tustin, CA, 92782, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Anda Juan President 1730 Flight Way, Tustin, CA, 92782
KAMAL HUSSAIN Asso 601 West Fifth Street, Los Angeles, CA, 90071
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1730 Flight Way, Suite 150, Tustin, CA 92782 -
CHANGE OF MAILING ADDRESS 2023-04-20 1730 Flight Way, Suite 150, Tustin, CA 92782 -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Change 2024-07-19
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State