Search icon

DAISY FURNITURE & MATTRESS OUTLET INC

Company Details

Entity Name: DAISY FURNITURE & MATTRESS OUTLET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000046019
FEI/EIN Number 320247178
Address: 104001 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: 104001 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SIXTO DEISY Agent 27855 SW 202 AVE, HOMESTEAD, FL, 33031

President

Name Role Address
SIXTO DEISY President 27855 SW 202 AVE, HOMESTEAD, FL, 33031

Treasurer

Name Role Address
SIXTO DEISY Treasurer 27855 SW 202 AVE, HOMESTEAD, FL, 33031

Vice President

Name Role Address
COBOS MARGARITA Vice President 2920 SE 13TH ROAD # 201, HOMESTEAD, FL, 33035

Secretary

Name Role Address
COBOS MARGARITA Secretary 2920 SE 13TH ROAD # 201, HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130882 MRS. MANGO & VEGETABLE EXPIRED 2009-07-06 2014-12-31 No data 104001 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 SIXTO, DEISY No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 27855 SW 202 AVE, HOMESTEAD, FL 33031 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000286281 ACTIVE 1000000207323 MONROE 2011-03-15 2031-05-11 $ 845.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State