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 |
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 |
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 | - | - |
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