Search icon

G.S.R. FURNITURE FINISHER, INC. - Florida Company Profile

Company Details

Entity Name: G.S.R. FURNITURE FINISHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S.R. FURNITURE FINISHER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: P04000016836
FEI/EIN Number 200652096

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

Address: 1138 53RD CT NORTH, # B, MANGONIA PARK, FL, 33407, UN
Mail Address: 1138 53RD CT NORTH, # B, MANGONIA PARK, FL, 33407, UN
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO S President 10711 Greenwich Lane, WELLINGTON, FL, 33414
RODRIGUEZ JACQUELINE Vice President 10711 Greenwich Lane, WELLINGTON, FL, 33414
RODRIGUEZ GUILLERMO S Agent 10711 Greenwich Lane, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10711 Greenwich Lane, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1138 53RD CT NORTH, # B, MANGONIA PARK, FL 33407 UN -
CHANGE OF MAILING ADDRESS 2012-04-12 1138 53RD CT NORTH, # B, MANGONIA PARK, FL 33407 UN -
REINSTATEMENT 2008-12-03 - -
REGISTERED AGENT NAME CHANGED 2008-12-03 RODRIGUEZ, GUILLERMO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000656292 TERMINATED 1000000722378 PALM BEACH 2016-09-14 2026-10-05 $ 1,070.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001061903 TERMINATED 1000000494936 PALM BEACH 2013-04-24 2023-06-07 $ 447.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000617366 TERMINATED 1000000444571 PALM BEACH 2013-02-20 2023-03-27 $ 3,316.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000230830 TERMINATED 1000000327180 PALM BEACH 2012-12-27 2023-01-30 $ 3,092.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000011941 TERMINATED 1000000327156 PALM BEACH 2012-10-15 2033-01-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State