Search icon

CONTRACT FURNITURE SPECIALISTS, INC. - Florida Company Profile

Company Details

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

CONTRACT FURNITURE SPECIALISTS, 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 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000051394
FEI/EIN Number 650432595

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

Address: 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
Mail Address: 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER STEVEN J President 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
MAYER STEVEN J Director 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
WEISS HARVEY Secretary 6 JEROME DR., WAYSIDE, NJ, 04412
WEISS HARVEY Treasurer 6 JEROME DR., WAYSIDE, NJ, 04412
WEISS HARVEY Director 6 JEROME DR., WAYSIDE, NJ, 04412
MAYER STEVEN J Agent 2841 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State