Search icon

BAYROCK FURNITURE, CO.

Company Details

Entity Name: BAYROCK FURNITURE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000009383
FEI/EIN Number 46-2021546
Address: 7201 D LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 7201 D LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REX ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
SMITH WINSTON President 1414 RIVERSIDE CIRCLE, WELLINGTON, FL, 33414

Secretary

Name Role Address
SMITH WINSTON Secretary 1414 RIVERSIDE CIRCLE, WELLINGTON, FL, 33414

Director

Name Role Address
SMITH WINSTON Director 1414 RIVERSIDE CIRCLE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028902 PARADISE HOME FURNISHING CENTER EXPIRED 2013-03-25 2018-12-31 No data 7645 LAKE WORTH, LAKE WORTH, FL, 33467, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7201 D LAKE WORTH ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2014-04-30 7201 D LAKE WORTH ROAD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 REX ACCOUNTING SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2421 QUANTUM BLVD, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State