Search icon

HELMLY HOME FURNISHINGS, INC.

Company Details

Entity Name: HELMLY HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1944 (80 years ago)
Document Number: 143327
FEI/EIN Number 590538302
Address: 3655 N.W. 87TH AVE., P.O. BOX 020260, MIAMI, FL, 33102-0260
Mail Address: 3655 N.W. 87TH AVE., P.O. BOX 020260, MIAMI, FL, 33102-0260
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HOLMES, ROBERT B. President 8484 WILSHIRE BLVD., BEVERLY HILLS, CA

Director

Name Role Address
HOLMES, ROBERT B. Director 8484 WILSHIRE BLVD., BEVERLY HILLS, CA
GEUTHER, CARL F. Director 6460 SW 135TH DRIVE, MIAMI, FL
ANTENBERG, BRUCE F. Director 8240 SW 160TH STREET, MIAMI, FL
ADAMS, STEPHEN F. Director 7460 SW 128TH DRIVE, MIAMI, FL
BAUMGARTEN, JOEL D. Director 3461 N. 37TH STREET, HOLLYWOOD, FL

Vice President

Name Role Address
GEUTHER, CARL F. Vice President 6460 SW 135TH DRIVE, MIAMI, FL
ANTENBERG, BRUCE F. Vice President 8240 SW 160TH STREET, MIAMI, FL
ADAMS, STEPHEN F. Vice President 7460 SW 128TH DRIVE, MIAMI, FL
BAUMGARTEN, JOEL D. Vice President 3461 N. 37TH STREET, HOLLYWOOD, FL

Treasurer

Name Role Address
ANTENBERG, BRUCE F. Treasurer 8240 SW 160TH STREET, MIAMI, FL

Secretary

Name Role Address
ADAMS, STEPHEN F. Secretary 7460 SW 128TH DRIVE, MIAMI, FL

Vice Chairman

Name Role Address
METCALF, ROGER G. Vice Chairman 7080 NW 10TH PLACE, PLANTATION, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-12-26 No data No data
NAME CHANGE AMENDMENT 1974-04-22 HELMLY HOME FURNISHINGS, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State