Search icon

GFD FURNITURE INC

Company Details

Entity Name: GFD FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000096749
FEI/EIN Number 274090668
Mail Address: 8592 W SUNRISE BLVD, PLANTATION, FL, 33322, US
Address: 6741 W SUNSHINE BLVD,, PLANTATION, FL, 33313-6076, US
Place of Formation: FLORIDA

Agent

Name Role Address
VARGHESE ANNIE Agent 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

President

Name Role Address
VARGHESE ANNIE President 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

Vice President

Name Role Address
VARGHESE ANNIE Vice President 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

Secretary

Name Role Address
VARGHESE ANNIE Secretary 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

Treasurer

Name Role Address
VARGHESE ANNIE Treasurer 6741 W SUNRISE BLVD, SUNRISE, FL, 33313

Director

Name Role Address
BEN GEORGIE Director 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 No data 1940 HARRISON ST, 201B, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 6741 W SUNSHINE BLVD,, STE 26, PLANTATION, FL 33313-6076 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 6741 W SUNSHINE BLVD,, STE 26, PLANTATION, FL 33313-6076 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 6741 W SUNRISE BLVD, #26, SUNRISE, FL 33313 No data
AMENDMENT 2012-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State