Search icon

SOUTHERN FURNITURE LIQUIDATORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN FURNITURE LIQUIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2009 (17 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P09000006170
FEI/EIN Number 264091613
Address: 117 US HIGHWAY 98, EASTPOINT, FL, 32328, US
Mail Address: POST OFFICE BOX 352, EASTPOINT, FL, 32328, US
ZIP code: 32328
City: Eastpoint
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,649.41
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $46,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State