Search icon

BESPOKE FURNITURE CO - Florida Company Profile

Company Details

Entity Name: BESPOKE FURNITURE CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BESPOKE FURNITURE CO 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000063428
FEI/EIN Number 47-1560103

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

Address: 825 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 825 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO NANCY President 825 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460
VALLEJO NANCY Agent 825 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 825 N FEDERAL HIGHWAY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-05-30 825 N FEDERAL HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-05-30 VALLEJO, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 825 N FEDERAL HIGHWAY, LAKE WORTH, FL 33460 -
AMENDMENT 2017-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000394643 ACTIVE 1000000784085 DADE 2018-05-31 2038-06-06 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000131189 ACTIVE 1000000705385 DADE 2016-02-10 2036-02-18 $ 54,643.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-08
Amendment 2017-05-31
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-07-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State