Entity Name: | FURNITURE CONCEPT GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 06 May 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | P03000116208 |
FEI/EIN Number | 562406900 |
Address: | 4429 CLEVELAND AVE., B, FORT MYERS, FL, 33901, US |
Mail Address: | 4429 CLEVELAND AVE., B, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHUNG VAN N | Agent | 10212 MIMOSA SILK DR, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
PHUNG VAN N | President | 10212 MIMOSA SILK DR, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-05-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-14 | 10212 MIMOSA SILK DR, FORT MYERS, FL 33913 | No data |
REGISTERED AGENT NAME CHANGED | 2004-08-06 | PHUNG, VAN N | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-12 | 4429 CLEVELAND AVE., B, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-12 | 4429 CLEVELAND AVE., B, FORT MYERS, FL 33901 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000342326 | LAPSED | 09-5200402 | CIR CRT 17TH JUD BROWARD | 2010-02-04 | 2015-02-16 | $116,483.88 | ISRAM REALTY & MANAGEMENT, INC., 506 S DIXIE HIGHWAY, HALLENDALE, FL 33009 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-05-06 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-14 |
ANNUAL REPORT | 2006-01-05 |
Off/Dir Resignation | 2005-06-10 |
ANNUAL REPORT | 2005-01-14 |
Reg. Agent Change | 2004-08-06 |
ANNUAL REPORT | 2004-01-12 |
Domestic Profit | 2003-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State