Search icon

BUDGET FURNITURE SALES, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET FURNITURE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET FURNITURE SALES, 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: 20 Jan 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G19534
FEI/EIN Number 592257674

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

Address: 736 PARK AVE, LAKE PARK, FL, 33403
Mail Address: 736 PARK AVE, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHWICK, MAGDAENE P. Vice President 3040 NAUTICAL WAY, LANTANA, FL, 33462
SMITHWICK, E.L. President 3040 NAUTICAL WAY, LANTANA, FL, 33462
SMITHWICK, E.L. Agent 736 PARK AVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1994-09-23 736 PARK AVE, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 1994-09-23 736 PARK AVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1994-09-23 736 PARK AVE, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1994-09-23 SMITHWICK, E.L. -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State