Search icon

INTERIOR DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR DYNAMICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: S94841
FEI/EIN Number 650299194

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

Address: 101 W Camino Real, BOCA RATON, FL, 33432, US
Mail Address: 101 W Camino Real, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAY STARK President 101 W Camino Real, BOCA RATON, FL, 33432
SMITH KAY STARK Agent 101 W Camino Real, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 SMITH, KAY STARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 101 W Camino Real, #411, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-01-09 101 W Camino Real, #411, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 550 SE MIZNER BLVD, 209, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-09-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State