Search icon

YORK FURNITURE CORP. - Florida Company Profile

Company Details

Entity Name: YORK FURNITURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK FURNITURE CORP. 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: 13 Feb 1961 (64 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 244662
FEI/EIN Number 590931472

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

Address: 4495 N W 37TH AVE, MIAMI FLA, 33142
Mail Address: 4495 N W 37TH AVE, MIAMI FLA, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE, STEVEN President 2035 N.E. 197TH TERR., N. MIAMI BEACH, FL
KANE, STEVEN Director 2035 N.E. 197TH TERR., N. MIAMI BEACH, FL
KANE, HILDA Vice President 20281 E COUNTRY CL #906, N. MIAMI BEACH, FL
KANE, HILDA Treasurer 20281 E COUNTRY CL #906, N. MIAMI BEACH, FL
KANE, HILDA Director 20281 E COUNTRY CL #906, N. MIAMI BEACH, FL
KANE, STEVEN Agent 4495 NW 37TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
EVENT CONVERTED TO NOTES 1988-08-18 - -
REGISTERED AGENT NAME CHANGED 1984-04-18 KANE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 1984-04-18 4495 NW 37TH AVE, MIAMI, FL 33142 -
AMENDMENT 1975-03-11 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13400767 0418800 1976-07-26 4495 NW 37 AVE, Miami, FL, 33142
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-07-26
Case Closed 1976-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1976-08-03
Abatement Due Date 1976-09-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1976-08-03
Abatement Due Date 1976-08-06
Nr Instances 2
13482252 0418800 1976-05-24 4495 N W 37 AVE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-10
Abatement Due Date 1976-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A11
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-06-10
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-10
Abatement Due Date 1976-08-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 37
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-06-10
Abatement Due Date 1976-07-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-10
Abatement Due Date 1976-07-27
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-06-10
Abatement Due Date 1976-06-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State