Search icon

FURNITURE EMS CORPORATION - Florida Company Profile

Company Details

Entity Name: FURNITURE EMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNITURE EMS CORPORATION 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: 22 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000078164
FEI/EIN Number 263221233

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

Address: 5323 Millenia Lakes BLVD, Suite 300, ORLANDO, FL, 32839, US
Mail Address: 5323 Millenia Lakes BLVD, Suite 300, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN JOSEPH H President 5013 WELLINGTON PARK CIRCLE #B73, ORLANDO, FL, 32839
Petersen Jerome W Chief Executive Officer 12056 Sandy Shores Drive, Windermere, FL, 34786
Petersen Joseph H Agent 5013 WELLINGTON PARK CIRCLE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013306 FURNITURE EMS RESTORATIONS EXPIRED 2016-02-04 2021-12-31 - 5013 WELLINGTON PARK CIRCLE #B73, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Petersen, Joseph Harry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 5323 Millenia Lakes BLVD, Suite 300, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-05-01 5323 Millenia Lakes BLVD, Suite 300, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 5013 WELLINGTON PARK CIRCLE, B73, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391587707 2020-05-01 0491 PPP 5013 WELLINGTON PARK CIR APT B73, ORLANDO, FL, 32839
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103250
Loan Approval Amount (current) 103250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 10
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State