Search icon

FURNITURE DEPOT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

Name Date
ANNUAL REPORT 1995-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State