Search icon

FURNITURE PACKAGES USA INC.

Company Details

Entity Name: FURNITURE PACKAGES USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: P01000115747
FEI/EIN Number 954893501
Address: 3728 Grissom Lane, KISSMMEE, FL, 34741, US
Mail Address: 3728 Grissom Lane, KISSMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LOPERENA HIPOLITO Agent 935 Armstrong Blvd, KISSIMMEE, FL, 34741

President

Name Role Address
LOPERENA HIPOLITO President 3728 Grissom Lane, KISSIMMEE, FL, 34741

Vice President

Name Role Address
LOPERENA DENISE Vice President 3728 Grissom Lane, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093489 JOE LOPERENA ACTIVE 2019-08-27 2029-12-31 No data 3728 GRISSOM LANE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3728 Grissom Lane, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 3728 Grissom Lane, KISSMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2024-01-16 3728 Grissom Lane, KISSMMEE, FL 34741 No data
CANCEL ADM DISS/REV 2004-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000318645 TERMINATED 1000000060453 3565 257 2007-09-20 2027-10-03 $ 68,078.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000246962 TERMINATED 1000000023193 3084 2763 2006-03-06 2026-11-01 $ 15,414.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State