Search icon

FLORIDA INTERIOR TEXTILES, INC.

Company Details

Entity Name: FLORIDA INTERIOR TEXTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S23687
FEI/EIN Number 59-3045818
Address: 1815 W CENTRAL BLVD, ORLANDO, FL., FL 32805
Mail Address: 1815 W CENTRAL BLVD, ORLANDO, FL., FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DRAYTON, JAMES R., III Agent 1815 W CENTRAL BLVD, ORLANDO, FL 32805

President

Name Role Address
DRAYTON, JAMES R., III President 1815 W CENTRAL BLVD., ORLANDO, FL 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1815 W CENTRAL BLVD, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 1815 W CENTRAL BLVD, ORLANDO, FL., FL 32805 No data
CHANGE OF MAILING ADDRESS 1998-05-19 1815 W CENTRAL BLVD, ORLANDO, FL., FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013455 LAPSED 2007CA2534/2005CA10151 ORANGE CTY 2008-06-03 2013-09-05 $70673.53 ANNIE F BARTLEY, 1711 W CENTRAL BLVD, ORLANDO, FL 32805
J03000201337 TERMINATED CIO-01-9142 CIRCUIT COURT - 9TH JUDICIAL C 2003-05-29 2008-06-16 $34,873.79 CITY OF ORLANDO FLORIDA, 400 S ORANGE AVE, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State