Search icon

45TH FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: 45TH FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

45TH FURNITURE, 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000001312
FEI/EIN Number 47-2884483

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

Address: 6016 Old Congress Road, Lake Worth, FL, 33462, US
Mail Address: 6016 OLD CONGRESS ROAD, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGU CHRISTHIAN President 11535 SANDERLING DR, WELLINGTON, FL, 33414
Rigu Christhian Agent 11535 Sanderling Drive, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114632 MATTRESSBESTBUY.COM EXPIRED 2018-10-22 2023-12-31 - 3500 45TH STREET, SUITE 9, WEST PALM BEACH, FL, 33407
G18000053020 SKEFFINGTON'S FURNITURE AND MATTRESS EXPIRED 2018-04-27 2023-12-31 - 3500 45TH STREET, SUITE 9, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-03 6016 Old Congress Road, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-02-03 6016 Old Congress Road, Lake Worth, FL 33462 -
REGISTERED AGENT NAME CHANGED 2019-02-03 Rigu, Christhian -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 11535 Sanderling Drive, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2019-02-03
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-16
Domestic Profit 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State