Entity Name: | SOUTH FLORIDA FURNITURE MFG. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA FURNITURE MFG. CORP. 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: | 08 Nov 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000085845 |
FEI/EIN Number |
650619996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4525 NW 37 AVE, MIAMI, FL, 33142 |
Mail Address: | 4525 NW 37 AVE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPERO EGGLIS D | President | 7836 NW 167 TRR, MIAMI, FL, 33015 |
CEPERO EGGLIS D | Vice President | 7836 NW 167 TRR, MIAMI, FL, 33015 |
CEPERO EGGLIS D | Secretary | 7836 NW 167 TRR, MIAMI, FL, 33015 |
CEPERO EGGLIS D | Treasurer | 7836 NW 167 TRR, MIAMI, FL, 33015 |
CABALLERO YRELIA | Agent | 7826 NW 167 TRR, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-26 | 7826 NW 167 TRR, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-10 | 4525 NW 37 AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 4525 NW 37 AVE, MIAMI, FL 33142 | - |
AMENDMENT | 2000-03-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000216616 | TERMINATED | 02-31118 CA 06 | CIR CRT MIAMI-DADE CNTY | 2003-06-05 | 2008-06-30 | $32048.82 | TECH-AERO-FOAM PRODUCTS, INC., 3551 NW 116TH ST, MIAMI, FL 33167 |
J03000171159 | LAPSED | 01-10536 CC 26 (3) | MIAMI-DADE COUNTY | 2003-05-12 | 2008-05-15 | $15,084.97 | HICKORY SPRINGS MANUFACTURING COMPANY, P.O. BOX 128, HICKORY, NC 28603-0128 |
J02000262778 | LAPSED | 02-196 CC 26 | MIAMI-DADE COUNTY COURT | 2002-06-21 | 2007-07-02 | $8,375.77 | MILLBERG FACTORS, INC., 99 PARK AVENUE, NEW YORK, NY 10016 |
J02000093504 | LAPSED | 01-6243 CC 26 (1) | MIAMI-DADE COUNTY COURT | 2002-02-22 | 2007-03-08 | $7,359.19 | TYCO PLASTICS, L.P., DEPT. AT 40355, ATLANTA, GA 31192 |
J01000056693 | LAPSED | 01-5186 SP 05 | DADE COUNTY COURT | 2001-11-21 | 2007-01-07 | $1,232.90 | KASLEN TEXTILES, INC, 5899 DOWNEY RD, VERNON, CA 90058 |
J01000008025 | LAPSED | 01-8023 SP 05 (06) | COUNTY-MIAMI-DADE COUNTY | 2001-06-15 | 2006-10-16 | $5,170.41 | LANSCOT-ARLEN FABRICS, INC., 295 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Date |
---|---|
Amendment | 2001-10-16 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-10 |
Amendment | 2000-03-06 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State