Search icon

BEST DEAL FURNITURE & APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: BEST DEAL FURNITURE & APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DEAL FURNITURE & APPLIANCES, 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: 18 Jan 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: K58930
FEI/EIN Number 650098098

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

Address: 2779 N.W. 198 TERRACE, OPA LOCKA, FL, 33056
Mail Address: 2779 N.W. 198 TERRACE, OPA LOCKA, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACRES SAMUEL Chief Financial Officer 2779 N.W. 198 TERRACE, OPA LOCKA, FL, 33056
BROWN WINSTON Chief Executive Officer 2779 N.W. 198 TERRACE, OPA LOCKA, FL, 33056
JOHNSON SUZETTE Secretary 2779 N.W 198 TERRACE, OPA LOCKA, FL, 33056
DACRES TABITHIA President 2779 N.W 198 TERRACE, OPA LOCKA, FL, 33056
DACRES TABITHIA Director 2779 N.W 198 TERRACE, OPA LOCKA, FL, 33056
DACRES SAMUEL Agent 2779 N.W. 198 TERRACE, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1996-03-14 2779 N.W. 198 TERRACE, OPA LOCKA, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-14 2779 N.W. 198 TERRACE, OPA LOCKA, FL 33056 -
REINSTATEMENT 1996-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 2779 N.W. 198 TERRACE, OPA LOCKA, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000022058 ACTIVE 1000000020378 24125 2599 2006-01-09 2026-02-01 $ 3,012.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J02000344980 LAPSED 01022000017 20565 01923 2002-08-01 2022-08-28 $ 3,562.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000159925 LAPSED 0122482 SP 05 (03) COUNTY-MIAMI-DADE 2002-04-12 2007-04-23 $4,445.57 SUNTRUST BANK, P.O. BOX 29429, ATLANTA, GA 30359

Documents

Name Date
ANNUAL REPORT 2011-12-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-19
REINSTATEMENT 2008-01-25
DEBIT MEMO 2005-02-25
REINSTATEMENT 2004-12-13
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State