Search icon

DESK AND CHAIR WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: DESK AND CHAIR WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESK AND CHAIR WAREHOUSE, 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000031553
FEI/EIN Number 593440213

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

Address: 503 CEASAR ST., TAMPA, FL, 33602, US
Mail Address: C/O TEMPLE H. DRUMMOND, ESQ, PO BOX 3273, TAMPA, FL, 33601-3273, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEEVER R. CLINTON Director 16215 W. COURSE DRIVE, TAMPA, FL, 33624
TEMPLE H DRUMMEND ESQ . Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 503 CEASAR ST., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2001-05-21 503 CEASAR ST., TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 100 S. ASHLEY DRIVE, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2000-05-22 TEMPLE H DRUMMEND ESQ . -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900012750 LAPSED 04-CA-011110 HILLSBOROUGH COUNTY 2005-07-05 2010-07-22 $33170.86 MULTOPLEX PROPERTIES, INC., 5607 JOHNS ROAD, SUITE 1001, TAMPA, FL 33634
J03000097453 LAPSED 02-29218-CC HILLSBOROUGH COUNTY COURT CIVI 2003-02-04 2008-03-10 $9,529.09 MEDIA GENERAL FLORIDA PUBLISHING GROUP INC, P O BOX 191 CREDIT DEPT, TAMPA FL 33601

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2004-01-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State