Search icon

CONTRACT FURNITURE SOURCE, INC. - Florida Company Profile

Company Details

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

CONTRACT FURNITURE SOURCE, 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: 24 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000063120
FEI/EIN Number 650511968

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

Address: 1611 SW 4TH AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 1611 SW 4TH AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATLEY FREDERICK J President 1816 SW 4TH AVE, POMPANO BEACH, FL, 33060
PRATLEY FREDERICK J Agent 1611 S.W 4TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 1611 SW 4TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2002-05-20 1611 SW 4TH AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 1611 S.W 4TH AVE, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2000-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-07-30 PRATLEY, FREDERICK J -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State