Search icon

HERTS INTERNATIONAL FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: HERTS INTERNATIONAL FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERTS INTERNATIONAL 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: 16 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: M22000
FEI/EIN Number 592593179

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

Address: 3130 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025, US
Mail Address: 3130 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON EVELYN Secretary 2251 SW 129 AVENUE, MIRAMAR, FL, 33027
MORRISON EVELYN Director 2251 SW 129 AVENUE, MIRAMAR, FL, 33027
MORRISON KURTIS A President 2251 SW 129th Ave, Miramar, FL, 33027
MORRISON KURTIS A Agent 2251 SW 129 AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099639 SAMS WEST INDIAN STORE ACTIVE 2012-10-11 2027-12-31 - 3130 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 MORRISON, KURTIS A -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-18 3130 S UNIVERSITY DRIVE, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000720883 TERMINATED 1000000237953 BROWARD 2011-10-20 2031-11-02 $ 1,045.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000259320 TERMINATED 1000000212988 BROWARD 2011-04-22 2031-04-27 $ 1,222.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001100822 TERMINATED 1000000195132 BROWARD 2010-11-30 2020-12-08 $ 758.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000724762 TERMINATED 1000000176267 BROWARD 2010-06-10 2030-07-07 $ 1,045.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000106501 TERMINATED 1000000075883 45208 1836 2008-03-24 2028-03-26 $ 2,838.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000007919 TERMINATED 1000000020201 41084 699 2005-12-13 2011-01-11 $ 10,326.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State