Search icon

HOME TOWN FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: HOME TOWN FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME TOWN FURNISHINGS, 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: 20 Oct 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000077148
FEI/EIN Number 650528169

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

Address: 10400 S.W. 186TH ST., MIAMI, FL, 33157
Mail Address: 10400 S.W. 186TH ST., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ GRISEL Treasurer 10400 S.W. 186TH ST., MIAMI, FL, 33157
DIEGUEZ RAFAEL President 10400 S.W. 186TH ST., MIAMI, FL, 33157
DIEGUEZ RAFAEL Director 10400 S.W. 186TH ST., MIAMI, FL, 33157
DIEGUEZ GRISEL Secretary 10400 S.W. 186TH ST., MIAMI, FL, 33157
DIEGUEZ GRISEL Director 10400 S.W. 186TH ST., MIAMI, FL, 33157
DIEGUEZ RAFAEL Agent 10400 S.W. 186TH ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-01-08 DIEGUEZ, RAFAEL -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State