Search icon

FLORIDAYS FURNISHINGS & GIFTS, INC.

Company Details

Entity Name: FLORIDAYS FURNISHINGS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (24 years ago)
Date of dissolution: 06 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P00000090621
FEI/EIN Number 651047043
Address: 608 COLORADO AVENUE, STUART, FL, 34994, US
Mail Address: 608 COLORADO AVENUE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICK MEGAN Agent 608 COLORADO AVENUE, STUART, FL, 34994

President

Name Role Address
MEGAN PATRICK President 608 COLORADO AVE., STUART, FL, 34994

Vice President

Name Role Address
PATRICK RICHARD Vice President 608 COLORADO AVE., STUART, FL, 34994

Secretary

Name Role Address
HUMBERT LISA Secretary 608 COLORADO AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 608 COLORADO AVENUE, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2003-04-24 608 COLORADO AVENUE, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 608 COLORADO AVENUE, STUART, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000049539 ACTIVE 1000000042022 2220 2634 2007-02-07 2027-02-21 $ 5,230.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORAPVDWN 2006-03-06
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State