Search icon

PARIS FURNISHINGS, INC.

Company Details

Entity Name: PARIS FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000074812
FEI/EIN Number 65-0718839
Address: 5531 N WINSTON PARK BLVD, #108, COCONUT CREEK, FL 33073
Mail Address: 5531 N WINSTON PARK BLVD, #108, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIKE, WILLIAM B Agent 5531 N WINSTON PARK BLVD #108, COCONUT CREEK, FL 33073

President

Name Role Address
PIKE, WILLIAM B President 5531 N WINSTON PARK BLVD #108, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
PIKE, WILLIAM B Treasurer 5531 N WINSTON PARK BLVD #108, COCONUT CREEK, FL 33073

Director

Name Role Address
PIKE, WILLIAM B Director 5531 N WINSTON PARK BLVD #108, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 5531 N WINSTON PARK BLVD, #108, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2002-05-28 5531 N WINSTON PARK BLVD, #108, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 5531 N WINSTON PARK BLVD #108, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State