Entity Name: | TOMMY'S CUSTOM FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000096287 |
FEI/EIN Number | 200204890 |
Address: | 4168 NW 132ND STREET, OPA LOCKA, FL, 33012 |
Mail Address: | 1395 WEST 41ST STREET, #4, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ TOMAS | Agent | 1395 WEST 41 STREET, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
RODRIGUEZ TOMAS | Director | 1395 WEST 41 STREET, #4, HIALEAH, FL, 33012 |
RODRIGUEZ TOMAS J | Director | 1395 WEST 41 STREET, #4, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-27 | 4168 NW 132ND STREET, OPA LOCKA, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2005-09-27 | 4168 NW 132ND STREET, OPA LOCKA, FL 33012 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-27 | 1395 WEST 41 STREET, #4, HIALEAH, FL 33012 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900011667 | LAPSED | 06-07539 COCE (50) | BROWARD COUNTY COURT | 2006-06-29 | 2011-08-07 | $15818.20 | OMICRON SUPPLIES, LLC, 3120 N. ANDREWS AVE. EXT, POMPANO BEACH, FL 33064 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-27 |
ANNUAL REPORT | 2004-09-07 |
Domestic Profit | 2003-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State