Search icon

DESIGNER'S FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER'S FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER'S 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000059523
FEI/EIN Number 760754987

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

Mail Address: 1581 SW 193RD AVE, PEMBROKE PINES, FL, 33029
Address: 1732 W 32 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUXA CARLOS M President 1581 SW 193RD AVE, PEMBROKE PINES, FL, 33029
FLUXA CARLOS M Treasurer 1581 SW 193RD AVE, PEMBROKE PINES, FL, 33029
FLUXA CARLOS M Director 1581 SW 193RD AVE, PEMBROKE PINES, FL, 33029
FLUXA CARLOS M Agent 1581 SW 193 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 1732 W 32 PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-07-27 FLUXA, CARLOS MPRES. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 1581 SW 193 AVE, PEMBROKE PINES, FL 33029 -
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
J15001090147 TERMINATED 1000000699665 DADE 2015-11-12 2025-12-04 $ 2,239.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000163615 ACTIVE 1000000126169 DADE 2009-06-25 2030-02-16 $ 1,312.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-11-02
REINSTATEMENT 2006-07-27
Domestic Profit 2004-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State