Search icon

REGAL FURNITURE, INC.

Company Details

Entity Name: REGAL FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 1993 (32 years ago)
Document Number: 443245
FEI/EIN Number 59-1539249
Address: 1329 PARK AVE., ORANGE PARK, FL 32073
Mail Address: 1329 PARK AVE., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, ELMER E. Agent 1329 PARK AVE., ORANGE PARK, FL 32073

President

Name Role Address
MARKUM, OLEN R President 2380 HAWKCREST DRIVE EAST, JACKSONVILLE, FL 32259

Director

Name Role Address
MARKUM, OLEN R Director 2380 HAWKCREST DRIVE EAST, JACKSONVILLE, FL 32259

Vice President

Name Role Address
ARNOLD, JONI J Vice President 2246 HARBOR LAKE DRIVE, ORANGE PARK, FL 32003
Nester, Jordan R Vice President 2727 Cedarcrest Drive, Orange Park, FL 32073
Craun, Christopher L, II Vice President 7460 Sugar Plum Lane, Jacksonville, FL 32244

Secretary

Name Role Address
EATON, MIRIAM J. Secretary 12914 TREE WAY LANE, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
NESTER, APRIL J. Treasurer 12776 JULINGTON RIDGE DR., JACKSONVILLE, FL 32258

Chairman

Name Role Address
JAMES, ELMER E Chairman 1329 Park Ave, Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03356900057 ORANGE PARK FURNITURE ACTIVE 2003-12-19 2028-12-31 No data 1329 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 1329 PARK AVE., ORANGE PARK, FL 32073 No data
REINSTATEMENT 1993-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT NAME CHANGED 1990-03-01 JAMES, ELMER E. No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 1329 PARK AVE., ORANGE PARK, FL 32073 No data
REINSTATEMENT 1990-03-01 No data No data
CHANGE OF MAILING ADDRESS 1990-03-01 1329 PARK AVE., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State