Search icon

FURNITURE AND THINGS THRIFT STORE, INC.

Company Details

Entity Name: FURNITURE AND THINGS THRIFT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2009 (16 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: P09000049375
Address: 829 DELTONA BLVD., 204, DELTONA, FL, 32725
Mail Address: 2748 COURTLAND BLVD, DELTONA, FL, 32738
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS JASON C Agent 829 DELTONA BLVD., DELTONA, FL, 32725

Chief Executive Officer

Name Role Address
HIGGINS JASON C Chief Executive Officer 2748 COURTLAND BLVD, DELTONA, FL, 32738

Vice President

Name Role Address
HIGGINS ADRAIN G Vice President 2748 COURTLAND BLVD, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000296262 ACTIVE 1000000261925 VOLUSIA 2012-04-02 2032-04-25 $ 1,027.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000007115 ACTIVE 1000000243906 VOLUSIA 2011-12-19 2032-01-04 $ 1,194.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000438700 ACTIVE 1000000222426 VOLUSIA 2011-07-01 2031-07-20 $ 1,739.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Off/Dir Resignation 2011-11-04
Domestic Profit 2009-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State