Search icon

TRUST FURNITURES, CORP.

Company Details

Entity Name: TRUST FURNITURES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000093978
Address: 581 E. SAMPLE ROAD UNIT #B, POMPANO BEACH, FL, 33064
Mail Address: 581 E. SAMPLE ROAD UNIT #B, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERTUCCI MARCONI F Agent 581 E. SAMPLE ROAD UNIT #B, POMPANO BEACH, FL, 33064

President

Name Role Address
LAMBERTUCCI MARCONI F President 2040 NW 38TH AVENUE, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
LAMBERTUCCI MARCONI F Secretary 2040 NW 38TH AVENUE, COCONUT CREEK, FL, 33066

Director

Name Role Address
LAMBERTUCCI MARCONI F Director 2040 NW 38TH AVENUE, COCONUT CREEK, FL, 33066
GONZAGA RAIMUNDO G Director 33 S. CORTEZ DRIVE, MARGATE, FL, 33068

Vice President

Name Role Address
GONZAGA RAIMUNDO G Vice President 33 S. CORTEZ DRIVE, MARGATE, FL, 33068

Treasurer

Name Role Address
GONZAGA RAIMUNDO G Treasurer 33 S. CORTEZ DRIVE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000051629 LAPSED 01012860040 32298 00376 2001-10-30 2021-11-28 $ 2,765.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
Domestic Profit 2000-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State