Search icon

NATALIE HOLTOM INTERIORS INC. - Florida Company Profile

Company Details

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

NATALIE HOLTOM 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000063201
FEI/EIN Number 650768352

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

Address: 1446 19TH PL., STE 100, VERO BEACH, FL, 32960
Mail Address: PO BOX 643187, VERO BEACH, FL, 32964
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTOM NATALIE L President 1446 19TH PL., STE 100, VERO BEACH, FL, 32960
HOLTOM NATALIE L Agent 1446 19TH PL., STE 100, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 HOLTOM, NATALIE L -
AMENDMENT 2010-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-01 1446 19TH PL., STE 100, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 1446 19TH PL., STE 100, VERO BEACH, FL 32960 -
AMENDMENT 2010-10-08 - -
CHANGE OF MAILING ADDRESS 2009-02-25 1446 19TH PL., STE 100, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2008-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645630 TERMINATED 1000000545807 LEON 2013-10-16 2023-11-07 $ 413.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-19
Amendment 2010-12-01
ADDRESS CHANGE 2010-10-29
Amendment 2010-10-08
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-25
REINSTATEMENT 2008-04-21
ANNUAL REPORT 2006-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State