Search icon

SOUTHERN FURNITURE LIQUIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN FURNITURE LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN FURNITURE LIQUIDATORS, 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000006170
FEI/EIN Number 264091613

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

Address: 117 US HIGHWAY 98, EASTPOINT, FL, 32328, US
Mail Address: POST OFFICE BOX 352, EASTPOINT, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker Audra S President 117 US HIGHWAY 98, EASTPOINT, FL, 32328
Stinson Robert Vice President 117 US Hwy 98, Eastpoint, FL, 32328
Tucker Audra S Agent 117 US HIGHWAY 98, EASTPOINT, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075626 TIFFIN FURNITURE EXPIRED 2012-08-08 2017-12-31 - P.O. BOX 352, EASTPOINT, FL, 32328
G09092900224 TIFFIN CONSIGNMENT EXPIRED 2009-04-02 2014-12-31 - POST OFFICE BOX 352, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-24 Tucker, Audra S -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 117 US HIGHWAY 98, EASTPOINT, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 117 US HIGHWAY 98, EASTPOINT, FL 32328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352593 TERMINATED 1000000928952 BAY 2022-07-18 2042-07-20 $ 1,212.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-24
AMENDED ANNUAL REPORT 2023-05-08
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202087101 2020-04-13 0491 PPP 117 US HIGHWAY 98, EASTPOINT, FL, 32328
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPOINT, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 7
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46649.41
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State