Search icon

OBJECTS FURNISHING AND DECORATIVE ARTS, INC.

Company Details

Entity Name: OBJECTS FURNISHING AND DECORATIVE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2004 (21 years ago)
Document Number: P04000089703
FEI/EIN Number 743082120
Address: 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460, US
Mail Address: 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Baca Rico Agent 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

Director

Name Role Address
TERWILLIGER WADE P Director 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460
BACA RICO R Director 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

President

Name Role Address
TERWILLIGER WADE P President 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

Treasurer

Name Role Address
TERWILLIGER WADE P Treasurer 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

Vice President

Name Role Address
BACA RICO R Vice President 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

Secretary

Name Role Address
BACA RICO R Secretary 1217 N Dixie Hwy, Lake Worth Beach, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050909 OBJECTS 20C EXPIRED 2016-05-20 2021-12-31 No data 239 MURRAY ROAD, WEST PALM BEACH, FL, 33405
G09000177541 PALM BEACH MODERN AUCTIONS ACTIVE 2009-11-21 2029-12-31 No data 1217 N DIXIE HIGHWAY, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1217 N Dixie Hwy, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2023-02-21 1217 N Dixie Hwy, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2023-02-21 Baca, Rico No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1217 N Dixie Hwy, Lake Worth Beach, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State