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 |
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 |
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 | - | - |
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 |
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