Search icon

COMMERCIAL INTERIOR SOLUTIONS, INC.

Company Details

Entity Name: COMMERCIAL INTERIOR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P98000053030
FEI/EIN Number 59-3648603
Address: 1723 Commerce Ave. N., St. Petersburg, FL 33716
Mail Address: 1723 Commerce Ave. N., St. Petersburg, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VOGT, CHED E Agent 1723 Commerce Ave. N., St. Petersburg, FL 33716

Director

Name Role Address
VOGT, CHED E Director 1723 Commerce Ave. N., St. Petersburg, FL 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027248 BCD TAMPA ONE JV EXPIRED 2012-03-19 2017-12-31 No data 318 MAIN STREET, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1723 Commerce Ave. N., St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2020-01-24 1723 Commerce Ave. N., St. Petersburg, FL 33716 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1723 Commerce Ave. N., St. Petersburg, FL 33716 No data
AMENDMENT 2008-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-21 VOGT, CHED E No data
AMENDMENT 2000-04-18 No data No data

Court Cases

Title Case Number Docket Date Status
Commercial Interior Solutions, A/A/O John and Ginger King, Appellant(s) v. Homeowners Choice Property and Casualty Insurance Company, Inc., Appellee(s). 2D2024-1274 2024-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-1324-CO

Parties

Name COMMERCIAL INTERIOR SOLUTIONS, INC.
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name JOHN KING, INC.
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Ginger King
Role Appellant
Status Active
Representations James Streeter Jenkins, III, Sunni Marie DeGracia
Name Homeowners Choice Property and Casualty Insurance Company, Inc.
Role Appellee
Status Active
Representations Ryan Matthew Cole
Name Hon. Lorraine Maureen Kelly
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Commercial Interior Solutions
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Commercial Interior Solutions
Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Commercial Interior Solutions
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description KELLY - 199 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Commercial Interior Solutions
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State