Search icon

SAM'S FURNITURE STORE, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S FURNITURE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S FURNITURE STORE, 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: 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: 17 Sep 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G00342
FEI/EIN Number 592232243

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

Address: 1289 S DIXIE HWY, DEERFIELD BCH, FL, 33441, US
Mail Address: 1289 S DIXIE HWY, DEERFIELD BCH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN, DANIELLE Director 11565 VENETIAN AVENUE, BOCA RATON, FL
HOFFMAN, CURTIS J Agent 4051 NORTH DIXIE HWY, POMPANO BEACH, FL, 33064
HOFFMAN, CURTIS J President 11565 VENETIAN AVENUE, BOCA RATON, FL
HOFFMAN, CURTIS J Director 11565 VENETIAN AVENUE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 1289 S DIXIE HWY, DEERFIELD BCH, FL 33441 -
CHANGE OF MAILING ADDRESS 1997-04-25 1289 S DIXIE HWY, DEERFIELD BCH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State