Search icon

SHOWHOMES INTERIORS, INC. - Florida Company Profile

Company Details

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

SHOWHOMES 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: 18 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000077842
FEI/EIN Number 593434556

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

Address: 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL, 33704
Mail Address: 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP BONNIE L President 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL
SHARP BONNIE L Director 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL
SHARP MARC Vice President 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL
SHARP MARC Director 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL
SHARP MARC Agent 2800 4TH ST. N. STE. 117, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-04-01 2800 4TH ST. N. STE. 117, ST. PETERSBERG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 SHARP, MARC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000027596 ACTIVE 1000000010088 14120 1207 2005-02-16 2025-03-02 $ 13,334.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J01000019899 TERMINATED 01012820001 11627 00997 2001-10-16 2006-10-29 $ 322.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State