Search icon

FURNITURE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FURNITURE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FURNITURE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P96000045308
FEI/EIN Number 621649057

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

Mail Address: P.O. BOX 6870, SHERWOOD, AR, 72124, US
Address: 1415 DOVE LANE, ST. GEORGE ISLAND, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS WALT President 5708 WARDEN RD, SHERWOOD, AR, 72120
BROWNE ALLEN MARY Agent 1415 DOVE LN, ST GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 BROWNE ALLEN, MARY -
NAME CHANGE AMENDMENT 2018-11-20 FURNITURE MANAGEMENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1415 DOVE LANE, ST. GEORGE ISLAND, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-22 1415 DOVE LN, ST GEORGE ISLAND, FL 32328 -
CHANGE OF MAILING ADDRESS 2003-06-03 1415 DOVE LANE, ST. GEORGE ISLAND, FL 32328 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
Name Change 2018-11-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State