Search icon

DOMICILE FURNISHINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOMICILE FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMICILE FURNISHINGS, 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: 11 Jan 2007 (18 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P07000008138
FEI/EIN Number 208282326

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

Address: 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 246 SW 14 AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M. AUERBACHER, P.A. Agent -
Carbo Sebastian Secretary 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
Carbo Sebastian Director 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
Carbo Sebastian President 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-04-29 1412 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 301 E. Yamato Road, SUITE 4120, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-01-27 STEVEN M. AUERBACHER, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-12

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6867.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State