Search icon

FURNITURE INSTALLATION SOLUTION INC. - Florida Company Profile

Company Details

Entity Name: FURNITURE INSTALLATION SOLUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNITURE INSTALLATION SOLUTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: P10000006972
FEI/EIN Number 800297492

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

Address: 4800 NW 15TH AVE, SUITE B, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4800 NW 15th Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHS JOEL President 5250 WHITE OAK LANE, TAMARAC, FL, 33319
JOSEPHS JOEL Agent 5250 WHITE OAK LANE, Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107387 F.I.S. INC EXPIRED 2012-11-06 2017-12-31 - 4740 NW 15TH AVE UNIT A, FORTLAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 5250 WHITE OAK LANE, Tamarac, FL 33319 -
AMENDMENT 2020-10-23 - -
CHANGE OF MAILING ADDRESS 2020-04-02 4800 NW 15TH AVE, SUITE B, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 4800 NW 15TH AVE, SUITE B, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2016-04-19 - -
AMENDMENT 2015-10-26 - -
AMENDMENT 2015-08-24 - -
REGISTERED AGENT NAME CHANGED 2010-03-01 JOSEPHS, JOEL -
CONVERSION 2010-01-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000102934. CONVERSION NUMBER 100000102581

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2023-10-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-19
Amendment 2020-10-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325497 0418800 2012-02-03 4740 N.W.15TH AVE., FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-03
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2013-02-01

Related Activity

Type Complaint
Activity Nr 208501700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2012-03-28
Abatement Due Date 2012-04-16
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-03-28
Abatement Due Date 2012-04-02
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M06
Issuance Date 2012-03-28
Abatement Due Date 2012-04-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354638501 2021-03-12 0455 PPS 4800 NW 15th Ave Unit B, Fort Lauderdale, FL, 33309-3781
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3781
Project Congressional District FL-20
Number of Employees 27
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116795.89
Forgiveness Paid Date 2021-11-19
3336687105 2020-04-11 0455 PPP 4800 NW 15TH AVE Unit B, FORT LAUDERDALE, FL, 33309-3744
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114043.92
Loan Approval Amount (current) 114043.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3744
Project Congressional District FL-20
Number of Employees 22
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115235.06
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State