Entity Name: | KING FURNITURE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | P08000003268 |
FEI/EIN Number |
261729140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 W 61 ST, HIALEAH, FL, 33012, US |
Mail Address: | 350 West 61 Street, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON GILMAR | Director | 350 West 61 Street, HIALEAH, FL, 33012 |
DE LEON GILMAR | President | 350 West 61 Street, HIALEAH, FL, 33012 |
DE LEON GILMAR | Agent | 350 W 61 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 350 W 61 ST, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 350 W 61 ST, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 350 W 61 ST, HIALEAH, FL 33012 | - |
AMENDMENT | 2021-09-23 | - | - |
REINSTATEMENT | 2020-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | DE LEON, GILMAR | - |
REINSTATEMENT | 2017-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000175629 | TERMINATED | 1000000578381 | DADE | 2014-01-28 | 2034-02-07 | $ 1,999.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001497073 | TERMINATED | 1000000538080 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 992.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-23 |
Amendment | 2021-09-23 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-06-18 |
REINSTATEMENT | 2017-03-29 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-07-17 |
Domestic Profit | 2008-01-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State