Search icon

INTERIOR BUILDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR BUILDING SERVICES, 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000091196
FEI/EIN Number 650720147

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

Address: 815 VERONA LAKE DR., FT. LAUDERDALE, FL, 33326
Mail Address: 815 VERONA LAKE DR., FT. LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITTET ROBERT H Director 815 VERONA LAKE DR., FT. LAUDERDALE, FL, 33326
MITTET CINDY A Director 815 VERONA LAKE DR., FT. LAUDERDALE, FL, 33326
MITTET ROBERT H Agent 815 VERONA LAKE DR., FT. LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-03-13 - -
REGISTERED AGENT NAME CHANGED 1998-03-13 MITTET, ROBERT H -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 815 VERONA LAKE DR., FT. LAUDERDALE, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-07-30
REINSTATEMENT 1998-03-13
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State