Search icon

GFD FURNITURE INC - Florida Company Profile

Company Details

Entity Name: GFD FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFD FURNITURE 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000096749
FEI/EIN Number 274090668

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

Mail Address: 8592 W SUNRISE BLVD, PLANTATION, FL, 33322, US
Address: 6741 W SUNSHINE BLVD,, PLANTATION, FL, 33313-6076, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGHESE ANNIE Agent 6741 W SUNRISE BLVD, SUNRISE, FL, 33313
VARGHESE ANNIE President 6741 W SUNRISE BLVD, SUNRISE, FL, 33313
VARGHESE ANNIE Vice President 6741 W SUNRISE BLVD, SUNRISE, FL, 33313
VARGHESE ANNIE Treasurer 6741 W SUNRISE BLVD, SUNRISE, FL, 33313
BEN GEORGIE Director 6741 W SUNRISE BLVD, SUNRISE, FL, 33313
VARGHESE ANNIE Secretary 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050921 GET FURNTURE DIRECT.COM EXPIRED 2013-05-31 2018-12-31 - 1940 HARRISON ST, 201B, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-30 6741 W SUNSHINE BLVD,, STE 26, PLANTATION, FL 33313-6076 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 6741 W SUNSHINE BLVD,, STE 26, PLANTATION, FL 33313-6076 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 6741 W SUNRISE BLVD, #26, SUNRISE, FL 33313 -
AMENDMENT 2012-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381867 TERMINATED 1000000896543 BROWARD 2021-07-26 2031-07-28 $ 447.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
Amendment 2012-10-01
ANNUAL REPORT 2012-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State