Search icon

ROOMSTORE, INC.

Company Details

Entity Name: ROOMSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F06000000231
FEI/EIN Number 541832498
Address: 12501 PATTERSON AVE., RICHMOND, VA, 23238
Mail Address: 12501 PATTERSON AVE., RICHMOND, VA, 23238
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
GIORDANO STEVE Chief Executive Officer 12501 PATTERSON AVE., RICHMOND, VA, 23238

Chief Marketing Officer

Name Role Address
CROSBY NED Chief Marketing Officer 12501 PATTERSON AVENUE, RICMOND, VA, 23238

Chief Financial Officer

Name Role Address
BRUBAKER LEWIS M Chief Financial Officer 12501 PATTERSON AVE., RICHMOND, VA, 23238

Secretary

Name Role Address
HAMILTON JOHN Secretary 12501 PATTERSON AVE., RICHMOND, VA, 23238
BERTONNEAU BRIAN D Secretary 12501 PATTERSON AVE, RICHMOND, VA, 23238

Vice President

Name Role Address
HAMILTON JOHN Vice President 12501 PATTERSON AVE., RICHMOND, VA, 23238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030762 ROOMSTORE FURNITURE EXPIRED 2010-04-06 2015-12-31 No data 12501 PATTERSON AVENUE, RICHMOND, VA, 23238

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 12501 PATTERSON AVE., RICHMOND, VA 23238 No data
CHANGE OF MAILING ADDRESS 2007-02-01 12501 PATTERSON AVE., RICHMOND, VA 23238 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308121 TERMINATED 1000000587077 LEON 2014-02-28 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13001356360 TERMINATED 1000000523616 LEON 2013-08-29 2023-09-05 $ 4,265.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000755125 TERMINATED 1000000484584 LEON 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-01
Foreign Profit 2006-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State