Search icon

FALLS NATUZZI LEATHER GALLERY-SOBE, INC. - Florida Company Profile

Company Details

Entity Name: FALLS NATUZZI LEATHER GALLERY-SOBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALLS NATUZZI LEATHER GALLERY-SOBE, 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: 05 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000047808
FEI/EIN Number 650722792

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

Address: 701 - 5TH STREET, MIAMI BEACH, FL, 33139
Mail Address: 701 - 5TH STREET, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDINAND & SULLIVAN, P.A. Agent -
SALEM ERIC E President 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169
SALEM ERIC E Treasurer 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169
SALEM ERIC E Director 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169
SALEM FLORENCE Vice President 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169
SALEM FLORENCE Director 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169
SALEM FLORENCE Secretary 900 PARK CENTRE BLVD. #444, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-06-02
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State