Search icon

JATI FURNITURE CORP - Florida Company Profile

Company Details

Entity Name: JATI FURNITURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JATI FURNITURE CORP 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000012054
FEI/EIN Number 271874259

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

Address: 4700 Millenia Blvd, #175, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, #175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWENTHAL CARLOS R Director 4700 Millenia Blvd, ORLANDO, FL, 32839
LOWENTHAL CARLOS R Treasurer 4700 Millenia Blvd, ORLANDO, FL, 32839
LOWENTHAL ESTUARDO Director 4700 Millenia Blvd, ORLANDO, FL, 32839
LOWENTHAL ESTUARDO Vice President 4700 Millenia Blvd, ORLANDO, FL, 32839
ARMAS SPIKA ANA P Director 4700 Millenia Blvd, ORLANDO, FL, 32839
ARMAS SPIKA ANA P President 4700 Millenia Blvd, ORLANDO, FL, 32839
ESTUARDO LOWENTHAL Agent 4700 Millenia Blvd, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066907 EPIK ORLANDO EXPIRED 2016-07-07 2021-12-31 - 6322 GOLDEN DEWDROP TRL, WINDERMERE, FL, 34786
G16000025941 EPIK VACATION HOMES EXPIRED 2016-03-10 2021-12-31 - 6322 GOLDEN DEWDROP TRL, WINDERMERE, FL, 34786
G12000073488 OV RENTALS EXPIRED 2012-07-24 2017-12-31 - 4241 LB MCLEOD RD, SUITE A, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4700 Millenia Blvd, #175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2017-04-27 4700 Millenia Blvd, #175, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4700 Millenia Blvd, #175, ORLANDO, FL 32839 -
AMENDMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2011-05-12 ESTUARDO, LOWENTHAL -
AMENDMENT 2010-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484244 ACTIVE 1000000830275 ORANGE 2019-06-24 2039-07-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000899675 TERMINATED 1000000458608 MIAMI-DADE 2013-05-02 2033-05-08 $ 658.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-31
Amendment 2015-10-21
ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-05-12
Amendment 2010-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State