Search icon

CARSONS FURNITURE AND BEDDING INC.

Company Details

Entity Name: CARSONS FURNITURE AND BEDDING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000072500
FEI/EIN Number 59-3339288
Mail Address: 1515 INTERNATIONAL PKWY, SUITE 1001, LAKE MARY, FL 32746
Address: 6013 E COLONIAL DRIVE, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HECKER, ANDREW J Agent 6013 E COLONIAL DRIVE, ORLANDO, FL 32807

Director

Name Role Address
HECKER, ANDREW J Director 6013 E COLONIAL DRIVE, ORLANDO, FL 32807
HECKER, ANDREW R Director 6013 E COLONIAL DRIVE, ORLANDO, FL 32807

President

Name Role Address
HECKER, ANDREW J President 6013 E COLONIAL DRIVE, ORLANDO, FL 32807

Treasurer

Name Role Address
HECKER, ANDREW R Treasurer 6013 E COLONIAL DRIVE, ORLANDO, FL 32807

Vice President

Name Role Address
GRIFFITH, LEE R Vice President 6013 E COLONIAL DR, ORLANDO, FL 32807

Secretary

Name Role Address
GRIFFITH, SANDRA L Secretary 6013 E COLONIAL DR, ORLANDO, FL 32807

Assistant Treasurer

Name Role Address
HECKER, VICTORIA Assistant Treasurer 6013 E COLONIAL DRIVE, ORLANDO, FL 32807
HECKER, CHRISTINA Assistant Treasurer 6013 E COLONIAL DRIVE, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-25 6013 E COLONIAL DRIVE, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State