Search icon

THE FINEST CONSIGNMENT FURNITURE, INC.

Company Details

Entity Name: THE FINEST CONSIGNMENT FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000034342
FEI/EIN Number 59-3313057
Address: 707 HIGHWAY 98 E A, DESTIN, FL 32541
Mail Address: 707 HIGHWAY 98 E A, DESTINE, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEYD, JR., J. Agent 1221 AIRPORT RD. STE. 209, DESTIN, FL 32541

President

Name Role Address
MILLER, SHERRY J. President 305 JUNIPER ST, DESTIN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-20 SCHEYD, JR., J. No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 1221 AIRPORT RD. STE. 209, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 707 HIGHWAY 98 E A, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 1997-04-24 707 HIGHWAY 98 E A, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000019938 ACTIVE 1000000040168 2760 2896 2007-01-17 2027-01-24 $ 3,912.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State