Search icon

CONWAY'S HOME FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: CONWAY'S HOME FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONWAY'S HOME FURNISHINGS, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000057206
FEI/EIN Number 650775145

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

Address: 8425 US HWY 441, #101, LEESBURG, FL, 34788
Mail Address: 8425 US HWY 441, #101, LEESBURG, FL, 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY LISA R Secretary 8425 US HWY 441, LEESSURG, FL, 34788
CONWAY LISA R Treasurer 8425 US HWY 441, LEESSURG, FL, 34788
CONWAY DAVID M Agent 8425 US HWY 441, LEESBURG, FL, 34788
CONWAY DAVID M Director 8425 US HWY 441, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 8425 US HWY 441, #101, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2009-01-07 8425 US HWY 441, #101, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 8425 US HWY 441, LEESBURG, FL 34788 -
REINSTATEMENT 1999-06-07 - -
REGISTERED AGENT NAME CHANGED 1999-06-07 CONWAY, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000360144 LAPSED 2011-CC-000101 ORANGE COUNTY CIVIL DIV. 2011-05-26 2016-06-09 $9,898.20 BRIGHT HOUSE NETWORKS, LLC, 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751
J10001001848 LAPSED 2010-CC-2198 LAKE COUNTY COURT 2010-10-18 2015-10-21 $10,732.01 ROBINSON & ROBINSON, INC. D/B/A LEATHERTREND, 8409 KENRS ST., SUITE 100, SAN DIEGO, CA 92154

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State