Entity Name: | FURNITURE DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FURNITURE DEPOT, 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 Apr 1983 (42 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | G35038 |
FEI/EIN Number |
592288959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4171 N. STATE ROAD 7, HOLLYWOOD, FL, 33021 |
Mail Address: | 4171 N. STATE ROAD 7, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LIQUORI | Vice President | 1911 N.W. 86TH AVENUE, PEMBROKE PINES, FL |
LAND, STANFORD | President | 9691 N.W. 39TH STREET, COOPER CITY, FL |
LAND, STANFORD | Director | 9691 N.W. 39TH STREET, COOPER CITY, FL |
LAND, JULIE | Vice President | 9691 N.W. 39TH STREET, COOPER CITY, FL |
LAND, JULIE | Director | 9691 N.W. 39TH STREET, COOPER CITY, FL |
LAND, JULIE | Secretary | 9691 N.W. 39TH STREET, COOPER CITY, FL |
MUCHNICK, SANFORD L. | Agent | 4000 HOLLYWOOD BLVD N STE 610, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-19 | 4171 N. STATE ROAD 7, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1994-10-19 | 4171 N. STATE ROAD 7, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-26 | 4000 HOLLYWOOD BLVD N STE 610, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 1986-03-21 | MUCHNICK, SANFORD L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State