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 |
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 |
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 | - | - |
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 |
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