Search icon

FUTON & ACCESSORIES INC.

Company Details

Entity Name: FUTON & ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000043683
FEI/EIN Number 650843390
Address: 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUDAFORT ELSA Agent 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
MUDAFORT ELSA President 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MUDAFORT ELSA Secretary 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Director

Name Role Address
MUDAFORT ELSA Director 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
AMENDMENT 2001-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1999-07-27 4425 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-17
Amendment 2001-03-21
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State