Search icon

FLORIDA/CAROLINA FURNITURE OUTLET INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA/CAROLINA FURNITURE OUTLET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA/CAROLINA FURNITURE OUTLET 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P99000076686
FEI/EIN Number 650943894

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

Address: 3797 SOUTH MILITARY TRAIL, GREENACRES, FL, 33463, US
Mail Address: 3797 SOUTH MILITARY TRAIL, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY GEORGE President 3797 S MILITARY TRAIL, GREENACRES, FL, 33463
BRADY GEORGE Agent 3797 SOUTH MILITARY TRAIL, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 3797 SOUTH MILITARY TRAIL, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 3797 SOUTH MILITARY TRAIL, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-02-06 3797 SOUTH MILITARY TRAIL, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2008-10-13 - -
REGISTERED AGENT NAME CHANGED 2008-10-13 BRADY, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State