Search icon

MODUS UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: MODUS UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODUS UPHOLSTERY, 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: 09 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000066416
FEI/EIN Number 650690171

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

Address: 3625 S.W. 30TH AVENUE, BLDG. #1, FT. LAUDERDALE, FL, 33312
Mail Address: 3625 S.W. 30TH AVENUE, BLDG. #1, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAGGER DANIEL President 3625 S.W. 30TH AVENUE BLDG #1, FT. LAUDERDALE, FL, 33312
GUTIERREZ ANTONIO J Vice President 3625 S.W. 30TH AVENUE BLDG #1, FT. LAUDERDALE, FL, 33312
TAGGER DANIEL Agent 3625 SW 30 TH AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-10 - -
REGISTERED AGENT NAME CHANGED 2006-08-10 TAGGER, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 3625 SW 30 TH AVE., BLDG. #1, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2007-04-23
Off/Dir Resignation 2006-08-10
Amendment 2006-08-10
Reg. Agent Change 2006-08-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State