Search icon

SOMERSET FURNITURE CO., INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET FURNITURE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERSET FURNITURE CO., 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: 26 Mar 1959 (66 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 221825
FEI/EIN Number 590862984

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

Address: 629 W BREVARD ST, TALLAHASSEE, FL, 32304, US
Mail Address: 2810-A CAPITAL CIR NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON GREG President 1279 CONSERVANCY DR E., TALLAHASSEE, FL
NELSON GREG Agent 1279 CONSERVANCY DR E., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 629 W BREVARD ST, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2005-04-19 629 W BREVARD ST, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1279 CONSERVANCY DR E., TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 1999-03-02 NELSON, GREG -

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State