Search icon

HOUSE OF INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000094378
FEI/EIN Number 650965237

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

Address: 1982 S.E. 23RD COURT, HOMESTEAD, FL, 33035
Mail Address: 1982 S.E. 23RD COURT, HOMESTEAD, FL, 33035
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BARBARA Manager 1982 S.E. 23 CT, HOMESTEAD, FL, 33035
MARTINEZ BARBARA Agent 1982 S.E. 23RD COURT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 1982 S.E. 23RD COURT, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2011-08-31 1982 S.E. 23RD COURT, HOMESTEAD, FL 33035 -
REGISTERED AGENT NAME CHANGED 2011-08-31 MARTINEZ, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 1982 S.E. 23RD COURT, HOMESTEAD, FL 33035 -

Documents

Name Date
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State