Search icon

FURNITURE CATALOGUE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: FURNITURE CATALOGUE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNITURE CATALOGUE GALLERY, 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: 22 Jan 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J53659
FEI/EIN Number 592765824

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

Address: 1310 W 19TH STREET, PANAMA CITY, FL, 32405
Mail Address: 2811 AGNES SCOTT DR, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, MYRA Director 2811 AGNES SCOTT DR, PANAMA CITY, FL, 32405
JONES, MYRA President 2811 AGNES SCOTT DR, PANAMA CITY, FL, 32405
MYRA JONES Agent 2811 AGNES SCOTT DR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 1310 W 19TH STREET, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2004-05-07 1310 W 19TH STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 2811 AGNES SCOTT DR, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1992-02-20 MYRA JONES -

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-06
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State