Search icon

EXCELLENCE IN FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: EXCELLENCE IN FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELLENCE IN FURNITURE, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000094858
FEI/EIN Number 200184966

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

Address: 3198 WEST 81TH STREET, HIALEAH, FL, 33016
Mail Address: 3198 WEST 81TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CENTER USA GROUP, LLC. Agent -
AYUB RUBEN E President 3198 WEST 81TH STREET, HIALEAH, FL, 33016
ROMERO MERCEDES G Vice President 2480 W 80TH STREET #5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3198 WEST 81TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-27 3198 WEST 81TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-07-08 TAX CENTER USA GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 2350 W 84TH STREET, #18, HIALEAH, FL 33016 -
AMENDMENT 2003-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268642 ACTIVE 1000000261947 DADE 2012-04-02 2032-04-11 $ 2,041.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000257645 LAPSED 1000000261948 DADE 2012-03-30 2022-04-06 $ 436.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000505862 TERMINATED 1000000222076 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-06
Amendment 2003-09-22

Date of last update: 03 May 2025

Sources: Florida Department of State