Search icon

3 R'S HOME FURNISHINGS, INC.

Company Details

Entity Name: 3 R'S HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K29732
FEI/EIN Number 65-0067319
Address: 5045 SOUTH U.S. 1, FORT PIERCE, FL 34982
Mail Address: 5045 SOUTH U.S. 1, 5045 SOUTH U.S. 1, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, HARRY E. Agent 5045 SOUTH U.S. 1, FORT PIERCE, FL 34982

Director

Name Role Address
REYNOLDS, HARRY E. Director 2801 SUNRISE BLVD, FT PIERCE, FL
REYNOLDS, BRITT D. Director 607 N.E. EMERSON ST, PORT ST. LUCIE, FL
REYNOLDS, ALDENE E. Director 2801 SUNRISE BLVD, FT PIERCE, FL

Vice President

Name Role Address
REYNOLDS, BRITT D. Vice President 607 N.E. EMERSON ST, PORT ST. LUCIE, FL

Secretary

Name Role Address
REYNOLDS, ALDENE E. Secretary 2801 SUNRISE BLVD, FT PIERCE, FL

Treasurer

Name Role Address
REYNOLDS, ALDENE E. Treasurer 2801 SUNRISE BLVD, FT PIERCE, FL

President

Name Role Address
REYNOLDS, HARRY E. President 2801 SUNRISE BLVD, FT PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 5045 SOUTH U.S. 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2001-04-23 5045 SOUTH U.S. 1, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State