Search icon

MOBILE FURNITURE REPAIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE FURNITURE REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE FURNITURE REPAIR SERVICES, 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000009998
FEI/EIN Number 800081031

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

Address: 1746 12TH AV N, LAKE WORTH, FL, 33460
Mail Address: 1746 12TH AV N, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEROUX TIMOTHY J Agent 1746 12TH AV N, LAKE WORTH, FL, 33460
HEROUX TIMOTHY J President 1746 12TH AV N, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1746 12TH AV N, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2010-04-29 HEROUX, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1746 12TH AV N, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2010-04-29 1746 12TH AV N, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000269057 TERMINATED 1000000146905 PALM BEACH 2009-11-06 2030-02-16 $ 1,073.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-05-09
REINSTATEMENT 2007-04-20
Domestic Profit 2003-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State