Search icon

J.C. WHITE OFFICE FURNITURE, INC.

Company Details

Entity Name: J.C. WHITE OFFICE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 17 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: P01000079651
FEI/EIN Number NOT APPLICABLE
Address: 3501 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Mail Address: 3501 COMMERCE PARKWAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FELTINGOFF MARK Agent 3501 COMMERCE PKWY, MIRAMAR, FL, 330253918

President

Name Role Address
FELTINGOFF SHARON President 3501 COMMERCE PARKWAY, MIRAMAR, FL, 330253918

Vice President

Name Role Address
FELTINGOFF MARK Vice President 3501 COMMERCE PARKWAY, MIRAMAR, FL, 330253918

Director

Name Role Address
FELTINGOFF MARK Director 3501 COMMERCE PARKWAY, MIRAMAR, FL, 330253918
FELTINGOFF SHARON Director 3501 COMMERCE PARKWAY, MIRAMAR, FL, 330253918

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-04 FELTINGOFF, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 3501 COMMERCE PKWY, MIRAMAR, FL 33025-3918 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 3501 COMMERCE PARKWAY, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2002-07-16 3501 COMMERCE PARKWAY, MIRAMAR, FL 33025 No data

Documents

Name Date
Voluntary Dissolution 2010-06-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-10
Reg. Agent Change 2008-02-04
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State