Search icon

TOTAL LEATHER CARE FURNITURE REFINISHING, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL LEATHER CARE FURNITURE REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL LEATHER CARE FURNITURE REFINISHING, 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 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000032643
FEI/EIN Number 593319323

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

Address: 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
Mail Address: 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZZI DAVID President 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
MUNIZZI DAVID Vice President 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
MUNIZZI DAVID Secretary 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
MUNIZZI DAVID Treasurer 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
MUNIZZI ANGELA Director 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817
MUNIZZI DAVID Agent 3886 LAKE MIRAGE BOULEVARD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State