Search icon

AYEE'S CUSTOM FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: AYEE'S CUSTOM FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYEE'S CUSTOM FURNITURE, 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 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000085259
FEI/EIN Number 650954268

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

Address: 25355 SW 142 AVE, PRINCETON, FL, 33032
Mail Address: 25355 SW 142 AVE, PRINCETON, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYEW-AYEE RAYMOND President 25355 SW 142 AVE, PRINCETON, FL, 33032
LYEW-AYEE RAYMOND Director 25355 SW 142 AVE, PRINCETON, FL, 33032
LYEW-AYEE LITA-GAY Secretary 25355 SW 142 AVE, PRINCETON, FL, 33032
LYEW-AYEE RAYMOND Agent 25355 SW 142 AVE, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 25355 SW 142 AVE, PRINCETON, FL 33032 -
CHANGE OF MAILING ADDRESS 2012-04-23 25355 SW 142 AVE, PRINCETON, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 25355 SW 142 AVE, PRINCETON, FL 33032 -
REINSTATEMENT 2004-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000139188 ACTIVE 1000000777887 DADE 2018-03-29 2038-04-04 $ 10,377.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000601429 ACTIVE 1000000760113 MIAMI-DADE 2017-10-20 2037-10-25 $ 940.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000728414 ACTIVE 1000000726292 DADE 2016-11-04 2036-11-10 $ 2,228.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000609400 ACTIVE 1000000676908 MIAMI-DADE 2015-05-13 2035-05-22 $ 1,183.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001272393 TERMINATED 1000000484444 MIAMI-DADE 2013-08-01 2033-08-16 $ 531.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000732660 ACTIVE 1000000383853 MIAMI-DADE 2013-04-08 2033-04-17 $ 714.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State