Search icon

LORD'S QUALITY FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: LORD'S QUALITY FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD'S QUALITY 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: 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: 06 Oct 1994 (31 years ago)
Date of dissolution: 04 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P94000073510
FEI/EIN Number 650522676

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

Address: 3069 S MCCALL ROAD, ENGLEWOOD, FL, 34224, US
Mail Address: 3069 S MCCALL ROAD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD DENNIS J Director 3069 S MCCALL ROAD, ENGLEWOOD, FL, 342224
LORD ETHEL Director 3069 S MCCALL ROAD, ENGLEWOOD, FL, 34224
LORD DENNIS J Agent 3069 S MCCALL ROAD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 3069 S MCCALL ROAD, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2002-04-01 3069 S MCCALL ROAD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 3069 S MCCALL ROAD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 1996-04-15 LORD, DENNIS J -

Documents

Name Date
Voluntary Dissolution 2010-10-04
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State