Search icon

PAISLEY FURNITURE, INC. - Florida Company Profile

Company Details

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

PAISLEY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1993 (32 years ago)
Document Number: P93000025884
FEI/EIN Number 650404605

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

Address: 3652 DAVIE BLVD, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3652 DAVIE BLVD, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKSTROM, MICHAEL ANDREW President 2 JASMINE CT., PLANTATION, FL, 33317
Ekstrom Emily A Secretary 2 JASMINE CT., PLANTATION, FL, 33317
EKSTROM MICHAEL Agent 3652 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-09 3652 DAVIE BLVD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2004-03-15 EKSTROM, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 3652 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-09 3652 DAVIE BLVD, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State