Search icon

DEJA VU FURNITURE GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: DEJA VU FURNITURE GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEJA VU FURNITURE GALLERY, 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: 09 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000036163
FEI/EIN Number 593239230

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

Address: 1601 34TH ST. NORTH, ST. PETE, FL, 33713, US
Mail Address: 1601 34TH ST. N, ST. PETE, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH VIKKI President 1601 34TH ST. N, ST.PETE, FL, 33713
GRIFFITH VIKKI Agent 111 SUNBURST CT, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 1601 34TH ST. NORTH, ST. PETE, FL 33713 -
CHANGE OF MAILING ADDRESS 2005-10-19 1601 34TH ST. NORTH, ST. PETE, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 111 SUNBURST CT, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2000-07-13 GRIFFITH, VIKKI -

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-07-24
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-04-15
Off/Dir Resignation 2003-03-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State