Search icon

INTERIOR MOTIVES CUSTOM FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR MOTIVES CUSTOM FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR MOTIVES CUSTOM FURNITURE, 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: 16 Oct 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S06254
FEI/EIN Number NOT APPLICABLE

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

Address: 7681 1ST TERRACE, LAKE WORTH, FL, 33463, US
Mail Address: RR#1 BOX 817, COALPORT, PA, 16627, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARR SAMANTHA J Director 7681 1ST TERRACE, LAKE WORTH, FL, 33463
TARR SAMANTHA J President 7681 1ST TERRACE, LAKE WORTH, FL, 33463
TARR SAMANTHA J Agent 7681 1ST TERRACE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-03-22 7681 1ST TERRACE, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 7681 1ST TERRACE, LAKE WORTH, FL 33463 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State