Search icon

BEST PRICE FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: BEST PRICE FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST PRICE FURNISHINGS, 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 17 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: P15000093483
FEI/EIN Number 472002967

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

Address: 769 EDGEWOOD AVE. N, JACKSONVILLE, FL, 32254, US
Mail Address: 769 EDGEWOOD AVE. N, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANTEO JUSTIN President 4290 EAGLE LANDING PARKWAY, ORANGE PARK, FL, 32065
DEWAN DEVRY E Agent 7006 ATLANTIC BLVD, JACKSONVILLE, FL, 00000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159617 AMERICAN FURNITURE & MATTRESS OUTLET ACTIVE 2020-12-16 2025-12-31 - 1411 SANDLAKE RD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000283036. CONVERSION NUMBER 700000216187
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 DEWAN, DEVRY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-21
Domestic Profit 2015-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1626407101 2020-04-10 0491 PPP 228 ELLSWORTH CIR, SAINT JOHNS, FL, 32259-7230
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-7230
Project Congressional District FL-05
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70028.26
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State