Search icon

GILBERT'S FURNITURE FINISHERS INC. - Florida Company Profile

Company Details

Entity Name: GILBERT'S FURNITURE FINISHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT'S FURNITURE FINISHERS 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: 27 Jul 1987 (38 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: J84944
FEI/EIN Number 650007367

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

Address: % GILBERTO MANRESA, 4770 S W 75 AV, MIAMI, FL, 33155
Mail Address: % GILBERTO MANRESA, 4770 S W 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRESA GILBERTO President 4770 S W 75 AVE, MIAMI, FL, 33155
MANRESA GILBERTO Agent 4770 S W 75 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 4770 S W 75 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 % GILBERTO MANRESA, 4770 S W 75 AV, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-04-29 % GILBERTO MANRESA, 4770 S W 75 AV, MIAMI, FL 33155 -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469151 TERMINATED 1000000667386 MIAMI-DADE 2015-04-13 2035-04-17 $ 2,292.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State