Search icon

ESSEX FURNISHINGS INC

Company Details

Entity Name: ESSEX FURNISHINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000133892
FEI/EIN Number 201662197
Address: 2614 N. TAMIAMI TRAIL, #710, NAPLES, FL, 34103-4409
Mail Address: 2614 N. TAMIAMI TRAIL, #710, NAPLES, FL, 34103-4409
Place of Formation: FLORIDA

Agent

Name Role Address
MCPARTLAND JAMES F Agent 2614 TAMIAMI TRAIL, NAPLES, FL, 34103

Director

Name Role Address
MCPARTLAND JAMES F Director 2614 N. TAMIAMI TRAIL #710, NAPLES, FL, 341034409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069154 HOUSE AND GARDEN OUTLET EXPIRED 2011-07-11 2016-12-31 No data 2614 TAMIAMI TRAIL N # 710, NAPLES, FL, 34103
G09000105862 PRIMARY MORTGAGE GROUP EXPIRED 2009-05-11 2014-12-31 No data 2614 TAMIAMI TRAIL N #710, NAPLES, FL, 34103
G08256900248 FACTORY SURPLUS FURNITURE EXPIRED 2008-09-12 2013-12-31 No data 2614 TAMIAMI TRAIL N, #710, NAPLES, FL, 34103
G08253900225 ESSEX DESIGNS EXPIRED 2008-09-09 2013-12-31 No data 2614 TAMIAMI TRAIL N, #710, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 2614 N. TAMIAMI TRAIL, #710, NAPLES, FL 34103-4409 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 2614 TAMIAMI TRAIL, #710, NAPLES, FL 34103 No data
CANCEL ADM DISS/REV 2008-09-08 No data No data
CHANGE OF MAILING ADDRESS 2008-09-08 2614 N. TAMIAMI TRAIL, #710, NAPLES, FL 34103-4409 No data
REGISTERED AGENT NAME CHANGED 2008-09-08 MCPARTLAND, JAMES FMR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State