Search icon

STYLE FURNITURE INC - Florida Company Profile

Company Details

Entity Name: STYLE FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STYLE FURNITURE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: P13000056179
FEI/EIN Number 90-1002328

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

Address: 214 NW 5th Avenue, Hallandale Beach, FL 33009
Mail Address: 214 NW 5th Avenue, Hallandalr Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGORCHIUK, SERGEI President 209 Dunwoody Line, 17-83 HOLLYWOOD, FL 33021
CORONA TAX SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 214 NW 5th Avenue, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 214 NW 5th Avenue, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-06-06 CORONA TAX SERVICES INC -
REINSTATEMENT 2019-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 3800 S OCEAN DR, 216, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-02-29 1200 STIRLING RD, 3A, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 1200 STIRLING RD, 3A, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State