Entity Name: | GOUSE'S FINE FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOUSE'S FINE FURNITURE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1989 (36 years ago) |
Document Number: | K60903 |
FEI/EIN Number |
650110767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WARREN T. GOUSE, 24081 US 41, BONITA SPRINGS, FL, 34134 |
Mail Address: | C/O WARREN T. GOUSE, 24081 US 41, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOUSE WARREN T | Agent | 8075 LAGOON RD., FT. MYERS BEACH, FL, 33931 |
GOUSE, WARREN T. | President | 8075 LAGOON RD, FORT MYERS BEACH, FL, 33931 |
GOUSE, WARREN T. | Treasurer | 8075 LAGOON RD, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-01-13 | C/O WARREN T. GOUSE, 24081 US 41, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-13 | GOUSE, WARREN TPRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 8075 LAGOON RD., FT. MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-20 | C/O WARREN T. GOUSE, 24081 US 41, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State