Search icon

LEVITZ FURNITURE CORPORATION - Florida Company Profile

Company Details

Entity Name: LEVITZ FURNITURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVITZ FURNITURE CORPORATION 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: 08 Jun 1965 (60 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: 293707
FEI/EIN Number 231657490

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

Address: 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735
Mail Address: 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCOTT MARK President 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
CAROTHERS W JAY Chief Executive Officer 300 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
WEBBER ROBERT SVGC 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735
EPP LOREEN SVPM 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735
COLREAVY COLEEN Vice President 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735
COLREAVY COLEEN Controller 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY, 11735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2006-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000058197
MERGER 2006-04-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056531
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY 11735 -
CHANGE OF MAILING ADDRESS 2003-01-14 90 PRICE PARKWAY, STE. 1, FARMINGDALE, NY 11735 -
MERGER 2002-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000040989
MERGER 2001-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000035345
MERGER 1991-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000023241
MERGER 1986-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000023239
MERGER 1985-08-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000023235

Documents

Name Date
Reg. Agent Resignation 2010-12-21
Merger 2006-07-11
Merger 2006-04-10
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-14
Merger 2002-03-29
Reg. Agent Change 2001-11-26
ANNUAL REPORT 2001-03-23
Merger 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State