Search icon

WORLD INTERIORS INC. - Florida Company Profile

Company Details

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

WORLD 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: 03 Dec 1996 (28 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: P96000097356
FEI/EIN Number 650753593

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

Address: 14621 SIXMILE CYPRESS, FORT MYERS, FL, 33912
Mail Address: 14621 SIXMILE CYPRESS, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEW DIANE Director 15276 FIDDLESTICKS BLVD., FT. MYERS, FL, 33912
CHEW ARNOLD J Agent 14621 SIX MILE CYPRESS, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 14621 SIX MILE CYPRESS, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 14621 SIXMILE CYPRESS, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2004-05-03 14621 SIXMILE CYPRESS, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2004-05-03 CHEW, ARNOLD J -
REINSTATEMENT 1999-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-11-16
REINSTATEMENT 1998-05-01
DOCUMENTS PRIOR TO 1997 1996-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State