Entity Name: | FURNITURE & ACCESSORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FURNITURE & ACCESSORIES, 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: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P98000061195 |
FEI/EIN Number |
522110142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL, 33487, US |
Mail Address: | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON MAURICE | President | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL, 33487 |
RENE FRANCOIS P | President | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL, 33487 |
MORALES DACIEL | Agent | 4112 nw 79th Ave, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 4112 nw 79th Ave, Apt# A, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2020-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-23 | MORALES, DACIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 7400 N. FEDERAL HWY #B-4, BOCA RATON, FL 33487 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900018246 | LAPSED | 50-2004-SC-003375-XXXX-MB | CO CRT IN AND FOR PALM BCH CO | 2004-06-25 | 2009-08-06 | $2796.70 | SUN-SENTINEL CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
J04900022524 | LAPSED | 2004-SC-002392-RJ | PALM BEACH COUNTY COURT | 2004-04-15 | 2009-10-11 | $3271.92 | PALM BEACH NEWSPAPERS, INC A DELAWARE CORP., 2751 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 |
Name | Date |
---|---|
Amendment | 2020-05-18 |
REINSTATEMENT | 2020-04-20 |
REINSTATEMENT | 2016-08-23 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-06-26 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State