Search icon

FURNARI & ASSOCIATES, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: FURNARI & ASSOCIATES, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2011 (14 years ago)
Branch of: FURNARI & ASSOCIATES, P.C., NEW YORK (Company Number 2487100)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: F11000002761
FEI/EIN Number 134107333

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

Address: 712 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 712 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FURNARI STEPHEN President 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136
FURNARI STEPHEN Secretary 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136
FURNARI STEPHEN Director 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136
FURNARI STEPHEN Agent 712 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000091568 FLAGLER ESE ADVOCATES ACTIVE 2020-07-29 2025-12-31 - 712 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 712 S Ocean Shore Blvd, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REINSTATEMENT 2015-05-19 - -
REGISTERED AGENT NAME CHANGED 2015-05-19 FURNARI, STEPHEN -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State