Search icon

JULIAN-MARCUS INTERIORS AND FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: JULIAN-MARCUS INTERIORS AND FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIAN-MARCUS INTERIORS AND FLORIST, 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 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000025377
FEI/EIN Number 593498826

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

Address: 115 SHORELINE DR., GULF BREEZE, FL, 32561
Mail Address: 115 SHORELINE DR., GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR MARY F Director 115 SHORELINE DR., GULF BREEZE, FL, 32561
PROCTOR MARK J Director 115 SHORELINE DR., GULF BREEZE, FL, 32561
MOORHEAD STEPHEN R Agent 25 W. GOVERNMENT ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 115 SHORELINE DR., GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2008-04-30 115 SHORELINE DR., GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 25 W. GOVERNMENT ST, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2004-10-15 MOORHEAD, STEPHEN RESQ -
AMENDMENT 1998-04-09 - -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-04-18
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-11
Reg. Agent Change 2004-10-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State