Search icon

INTERNATIONAL HOME CENTER INTERIOR INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HOME CENTER INTERIOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL HOME CENTER INTERIOR 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 11 Oct 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: V54373
FEI/EIN Number 650348082

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

Address: 581-C E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: P.O. BOX 50127, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELDUNG DANIEL President 581-C E SAMPLE RD, POMPANO BEACH, FL, 33064
MELDUNG DANIEL Director 581-C E SAMPLE RD, POMPANO BEACH, FL, 33064
VAN BUREN-MELDUNG SIVAN Secretary 581-C E SAMPLE RD, POMPANO BEACH, FL, 33064
VAN BUREN-MELDUNG SIVAN Treasurer 581-C E SAMPLE RD, POMPANO BEACH, FL, 33064
KNISKERN DOUGLAS Agent 200 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000210491. CONVERSION NUMBER 500000175025
AMENDMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 KNISKERN, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 200 E LAS OLAS BOULEVARD, SUITE 1000, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 581-C E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2008-02-01 581-C E SAMPLE RD, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1997-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000194495 TERMINATED 1000000019295 40986 1047 2005-11-30 2010-12-21 $ 535.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-01-12
Amendment 2016-10-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State