Search icon

CUSHIONS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CUSHIONS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSHIONS PLUS, 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: 07 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000042912
FEI/EIN Number 45-5255218

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

Address: 4335 SW 72ND AVENUE, MIAMI, FL, 33155
Mail Address: 4335 SW 72ND AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESSER JORGE P President 4335 SW 72 Ave., MIAMI, FL, 33155
FESSER JORGE P Secretary 4335 SW 72 Ave., MIAMI, FL, 33155
FESSER JORGE P Director 4335 SW 72 Ave., MIAMI, FL, 33155
FESSER JORGE P Agent 4335 SW 72 Ave., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105933 PREMIUM BUILD OUTS EXPIRED 2014-10-20 2019-12-31 - 4335 SW 72 AVE, MIAMI, FL, 33155
G12000048601 PREMIUM ANTIQUE UPHOLSTERY EXPIRED 2012-05-25 2017-12-31 - 4335 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 FESSER, JORGE P. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 4335 SW 72 Ave., MIAMI, FL 33155 -
AMENDMENT 2014-12-08 - -
AMENDMENT 2014-05-27 - -
AMENDMENT 2013-04-03 - -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-05-20
Amendment 2014-12-08
Amendment 2014-05-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-25
Amendment 2013-04-03
Domestic Profit 2012-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State