Search icon

HUDSON'S FURNITURE SHOWROOM, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON'S FURNITURE SHOWROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON'S FURNITURE SHOWROOM, INC. 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: 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: 08 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: F98681
FEI/EIN Number 592216240

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

Address: 3290 W State Road 46, Sanford, FL, 32771, US
Mail Address: 3290 W STATE ROAD 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON ADAM C President 3290 W STATE ROAD 46, SANFORD, FL, 32771
HUDSON ADAM C Director 3290 W STATE ROAD 46, SANFORD, FL, 32771
HUDSON JOSHUA L Chief Executive Officer 3290 W STATE ROAD 46, SANFORD, FL, 32771
L'Estrange Kelly Chief Operating Officer 3290 W STATE ROAD 46, SANFORD, FL, 32771
GARTHE J STEVEN Agent 523 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128053 HUDSON'S FURNITURE SHOWROOM ACTIVE 2017-11-21 2027-12-31 - 3290 WEST 1ST STREET, SANFORD, FL, 32771
G17000128056 HUDSON'S FURNITURE & MATTRESS OUTLET ACTIVE 2017-11-21 2027-12-31 - 3290 WEST 1ST STREET, SANFORD, FL, 32771
G13000042509 HUDSON'S FURNITURE OUTLET ACTIVE 2013-05-02 2028-12-31 - 3290 W SR 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 3290 W State Road 46, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 523 N HALIFAX AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2018-10-15 GARTHE, J STEVEN -
AMENDMENT 2017-11-06 - -
MERGER 2010-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 500000110435
AMENDMENT 2010-05-10 - -
AMENDMENT 2009-09-25 - -
AMENDMENT 2008-01-18 - -
AMENDMENT 2002-10-01 - -
CHANGE OF MAILING ADDRESS 2001-01-11 3290 W State Road 46, Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000000682 LAPSED 10-CA-3829-15-K SEMINOLE COUNTY 2010-12-14 2016-01-04 $32,315.78 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN. 56258

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315037762 0420600 2010-10-05 3290 WEST STATE ROAD 46, SANFORD, FL, 32771
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2010-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-10-12
Abatement Due Date 2010-10-20
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3751837110 2020-04-12 0491 PPP 3290 WEST STATE ROAD 46, SANFORD, FL, 32771
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3108357.7
Loan Approval Amount (current) 2496573.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 167
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2524822.65
Forgiveness Paid Date 2021-06-09
8150588906 2021-05-11 0491 PPS 3290 W State Road 46, Sanford, FL, 32771-8845
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-8845
Project Congressional District FL-07
Number of Employees 247
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2008986.3
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State