Search icon

FURNITURE DIRECT OF FLORIDA CORP

Company Details

Entity Name: FURNITURE DIRECT OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 13 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: P12000094125
FEI/EIN Number 46-1382436
Address: 443 S State Road 7, Plantation, FL, 33317, US
Mail Address: 443 S. State Road 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEBAG JOSEPH Agent 403 NW 68th Avenue, Plantation, FL, 33317

Director

Name Role Address
SEBAG JOSEPH Director 403 NW 68th Avenue, Plantation, FL, 33317

President

Name Role Address
SEBAG JOSEPH President 403 NW 68th Avenue, Plantation, FL, 33317

Secretary

Name Role Address
SEBAG JOSEPH Secretary 403 NW 68th Avenue, Plantation, FL, 33317

Treasurer

Name Role Address
SEBAG JOSEPH Treasurer 403 NW 68th Avenue, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035523 FURNITURE & MATTRESS DIRECT EXPIRED 2013-04-12 2018-12-31 No data FURNITURE DIRECT OF FLORIDA CORP, 4611 S UNIVERSITY DRIVE #220, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-13 No data No data
CHANGE OF MAILING ADDRESS 2016-03-26 443 S State Road 7, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 403 NW 68th Avenue, Apt. 214, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 443 S State Road 7, Plantation, FL 33317 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-14
Domestic Profit 2012-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State