Search icon

DECORATOR'S OFFICE FURNITURE AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DECORATOR'S OFFICE FURNITURE AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATOR'S OFFICE FURNITURE AND SUPPLY, 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000026085
FEI/EIN Number 47-3459657

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

Address: 1601 N 50th St, Tampa, FL, 33619, US
Mail Address: 1601 N 50th St, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDQUIST MICHAEL President 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST MICHAEL Treasurer 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST MICHAEL Director 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST LAURA Vice President 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST LAURA Secretary 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST LAURA Director 5030 S. STETSON POINT DRIVE, HOMOSASSA, FL, 34448
SUNDQUIST MICHAEL Agent 2729 Adamo Drive, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1601 N 50th St, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-04-27 1601 N 50th St, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2729 Adamo Drive, Tampa, FL 33605 -
AMENDMENT 2015-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000029637 LAPSED 17 CC 030407 HILLSBOROUGH CO. 2018-01-10 2023-01-22 $18,324.23 THE BANK OF TAMPA, 601 BAYSHORE BLVD, TAMPA, FLORIDA 33606

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Amendment 2015-04-06
Domestic Profit 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State