Search icon

THE HOUSE OF FIXTURES, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF FIXTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOUSE OF FIXTURES, 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: 29 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K98956
FEI/EIN Number 592965914

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

Address: 7814 N. ARMENIA AVE., TAMPA, FL, 33604, US
Mail Address: 7814 N. ARMENIA AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD ROBERT L Director 17847 DRIFTWOOD LN, LUTZ, FL, 33549
FLOYD GAIL A President 17847 DRIFTWOOD LN, LUTZ, FL, 33549
FLOYD GAIL A Agent 7814 ARMENIA AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 7814 N. ARMENIA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2007-02-20 7814 N. ARMENIA AVE., TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 7814 ARMENIA AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2006-01-26 FLOYD, GAIL A -

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State