Search icon

KING FURNITURE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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