Search icon

ABRAHAM'S FURNITURE GALORE, INC. - Florida Company Profile

Company Details

Entity Name: ABRAHAM'S FURNITURE GALORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRAHAM'S FURNITURE GALORE, 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P09000078959
FEI/EIN Number NOT APPLICABLE

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

Address: 2309 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33713, US
Mail Address: 2602 BURLNGTON AVE N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID ABRAHAM L President 2602 BURLINGTON AVENUE N., ST. PETERSBURG, FL, 33713
Reid Sarah R Vice President 2602 BURLNGTON AVE N, SAINT PETERSBURG, FL, 33713
REID ABRAHAM L Agent 2602 BURLINGTON AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-22 2309 CENTRAL AVENUE, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-11-22 2309 CENTRAL AVENUE, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2015-11-22 REID, ABRAHAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-11-22
Domestic Profit 2009-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State