Search icon

WESTCHESTER FURNITURE GALLERY, INC.

Company Details

Entity Name: WESTCHESTER FURNITURE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000164158
FEI/EIN Number 203977697
Address: 6788 SW 40TH ST, MIAMI, FL, 33155
Mail Address: 6788 SW 40TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ALINA Agent 7600 S.W. 62ND STREET, MIAMI, FL, 33143

President

Name Role Address
DIAZ ALINA President 7600 S.W. 62ND STREET, MIAMI, FL, 33143

Vice President

Name Role Address
DIAZ FERNANDO A Vice President 7600 S.W. 62ND STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 6788 SW 40TH ST, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2006-05-22 6788 SW 40TH ST, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2006-01-09 WESTCHESTER FURNITURE GALLERY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000238288 ACTIVE 1000000084311 26464 3769 2008-07-07 2028-07-23 $ 14,375.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000292162 ACTIVE 1000000057322 25881 2566 2007-08-24 2027-09-12 $ 19,298.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-22
Name Change 2006-01-09
Domestic Profit 2005-12-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State