Search icon

CARL'S FURNITURE, INC.

Company Details

Entity Name: CARL'S FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1961 (64 years ago)
Document Number: 243727
FEI/EIN Number 59-0914890
Address: 3325 W New Haven Ave, Suite 110, Melbourne, FL 32904
Mail Address: 3325 W New Haven Ave, Suite 110, Melbourne, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Baker, Jeff A Agent 141 W Alexander Palm Rd, BOCA RATON, FL 33432

President

Name Role Address
BAKER, JEFF President 141 W Alexander Palm Rd, Boca Raton, FL 33432

Secretary

Name Role Address
BAKER, JEFF Secretary 141 W Alexander Palm Rd, Boca Raton, FL 33432

Treasurer

Name Role Address
BAKER, JEFF Treasurer 141 W Alexander Palm Rd, Boca Raton, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900062 ROBERT BAKER HOME EXPIRED 2009-03-18 2014-12-31 No data 6810 N STATE ROAD 7, COCONUT CREEK, FL, 33073
G09061900158 CARL'S DESIGN STUDIO EXPIRED 2009-03-02 2014-12-31 No data 6810 N. STATE RD. 7, COCONUT CREEK, FL, 33073
G08087700018 DESIGNER FURNITURE OUTLET EXPIRED 2008-03-27 2013-12-31 No data 6810 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 3325 W New Haven Ave, Suite 110, Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2024-04-07 3325 W New Haven Ave, Suite 110, Melbourne, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2024-04-07 Baker, Jeff A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 141 W Alexander Palm Rd, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003925 LAPSED S.C. 02-004245 CTY CRT IN&FOR BROWARD CTY FL 2003-02-12 2011-03-20 $3031.50 DOUGLAS MCKENZIE, 14902 SOUTHWEST 18TH STREET, MIRAMAR, FL 33027

Court Cases

Title Case Number Docket Date Status
ALENE BASS VS CARL'S FURNITURE, INC., ET AL. 4D2013-3821 2013-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA027519XX

Parties

Name ALENE BASS
Role Appellant
Status Active
Representations MALCOLM A. PUROW
Name DOMAINE FURNITURE ENTERPRISE
Role Appellee
Status Active
Name CARL'S FURNITURE, INC.
Role Appellee
Status Active
Representations Mitchell Harris Katler, Robert F. Goodrich, ANDREW J. DAIRE, Gregory A. Victor
Name ANDREW PEARSON INDUSTRIES INC
Role Appellee
Status Active
Name JOE BASS
Role Appellee
Status Active
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ALENE BASS
Docket Date 2013-10-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALENE BASS
Docket Date 2013-10-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO NOTICE OF APPEAL**
CARL'S FURNITURE, INC. VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2011-0056 2011-01-07 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-18662

Parties

Name CARL'S FURNITURE, INC.
Role Appellant
Status Active
Representations ANDREW J. DAIRE
Name Unemployment Appeals Comm.
Role Appellee
Status Active
Name ISMAEL VALENTIN
Role Appellee
Status Active

Docket Entries

Docket Date 2012-04-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrew J. Daire 626945
Docket Date 2011-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of CARL'S FURNITURE, INC.
Docket Date 2011-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Unemployment Appeals Comm.
Docket Date 2011-04-15
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of CARL'S FURNITURE, INC.
Docket Date 2011-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CARL'S FURNITURE, INC.
Docket Date 2011-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2011-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ 20 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-03-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ T -
On Behalf Of CARL'S FURNITURE, INC.
Docket Date 2011-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FILED 1/7/11
Docket Date 2011-02-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrew J. Daire 626945
Docket Date 2011-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARL'S FURNITURE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State