Search icon

FURNITURE OUTLET, INC. - Florida Company Profile

Company Details

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

FURNITURE OUTLET, 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000010547
FEI/EIN Number 593646343

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

Address: 5150 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 5150 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVA MICHAEL President 7465 GALLOW WAY RD, SPRING HILL, FL, 34613
FAVA MICHAEL Agent 7465 GALLOWAY ROAD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-02-10 FAVA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 7465 GALLOWAY ROAD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2002-03-29 5150 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 5150 COMMERCIAL WAY, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State