Search icon

AMERICAN CONTRACT FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONTRACT FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONTRACT FURNISHINGS, 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000080478
FEI/EIN Number 651130066

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

Address: 205 HIGHLAND DRIVE, VERO BEACH, FL, 32962, US
Mail Address: PO BOX 643733, VERO BEACH, FL, 32964, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDOM SAED President P.O. BOX 643733, VERO BEACH, FL, 32964
GANDOMI SAEED Agent 205 HIGHLAND DRIVE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 205 HIGHLAND DRIVE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 205 HIGHLAND DRIVE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2005-04-14 205 HIGHLAND DRIVE, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State