Search icon

ROOMS TO GO INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ROOMS TO GO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOMS TO GO 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: 15 Nov 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S12841
FEI/EIN Number 593029386

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

Address: 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584, US
Mail Address: ATTN: ACCOUNTS PAYABLE DEPT., 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROOMS TO GO INC., NEW YORK 1626351 NEW YORK

Key Officers & Management

Name Role Address
LEWIS STEIN Director 11540 HIGHWAY 92 EAST, SEFFNER, FL
LEWIS STEIN Secretary 11540 HIGHWAY 92 EAST, SEFFNER, FL
LEWIS STEIN Treasurer 11540 HIGHWAY 92 EAST, SEFFNER, FL
SCOBY RICHARD President 11540 HIGHWAY 92 EAST, SEFFNER, FL, 33584
BEYER DAVID A Agent C/O DLA PIPER US LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-07-24 BEYER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 C/O DLA PIPER US LLP, 100 NORTH TAMPA STREET, SUITE 2200, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000051071
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 11540 HIGHWAY 92 EAST, SEFFNER, FL 33584 -
AMENDMENT 1998-08-17 - -
CHANGE OF MAILING ADDRESS 1997-12-22 11540 HIGHWAY 92 EAST, SEFFNER, FL 33584 -
EVENT CONVERTED TO NOTES 1992-02-11 - -

Court Cases

Title Case Number Docket Date Status
Louissaint Thermitus, Appellant(s) v. Rooms To Go, Broadspire Services, Inc., Appellee(s). 1D2022-2610 2022-08-22 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-012157RAA

Parties

Name Louissaint Thermitus
Role Appellant
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name ROOMS TO GO INC.
Role Appellee
Status Active
Representations William H. Rogner, Tiffany Hawks
Name BROADSPIRE SERVICES, INC.
Role Appellee
Status Active
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 333
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed November 4, 2022, is denied.
Docket Date 2023-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louissaint Thermitus
Docket Date 2022-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rooms To Go
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      The Court grants Appellees’ November 30, 2022, motion for an extension of time to serve the answer brief, currently due December 5, 2022. Appellees shall serve the brief on or before December 19, 2022.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Louissaint Thermitus
Docket Date 2022-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louissaint Thermitus
Docket Date 2022-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Louissaint Thermitus
Docket Date 2022-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Louissaint Thermitus
Docket Date 2022-10-18
Type Record
Subtype Transcript
Description Transcript Received ~ 110 pages
Docket Date 2022-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louissaint Thermitus
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louissaint Thermitus
Docket Date 2022-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Louissaint Thermitus
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Robert A. Arthur
Docket Date 2022-08-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert A. Arthur
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on August 22, 2022, and in the lower tribunal on August 19, 2022.
MARGARITA LUNA VS ROOMS TO GO INC. 2D2021-3689 2021-11-30 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-026345

Parties

Name MARGARITA LUNA
Role Appellant
Status Active
Name ROOMS TO GO INC.
Role Appellee
Status Active
Representations KRISTINA BADO, MASON NETTLETON, ESQ., BRUNO RENDA, ESQ.
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROOMS TO GO INC.
Docket Date 2022-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARITA LUNA
Docket Date 2022-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order
Docket Date 2022-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BAGGE-HERNANDEZ - REDACTED - 801 PAGES
Docket Date 2021-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of a final judgment and will require a record prepared by the clerk of the lower tribunal. The documents attached to the amended notice of appeal, received by this court on December 17, 2021, will not be considered.
Docket Date 2021-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARITA LUNA
Docket Date 2021-12-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARGARITA LUNA
Docket Date 2021-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 1, 2021, order to show cause is hereby discharged.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOTICE OF APPEAL
On Behalf Of MARGARITA LUNA
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARITA LUNA
R.T.G. FURNITURE CORP. d/b/a ROOMS TO GO VS FRANKLIN COATES and LORIE A. COATES 4D2011-2399 2011-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-44338 CACE

Parties

Name ROOMS TO GO INC.
Role Appellant
Status Active
Name R.T.G. FURNITURE CORP.
Role Appellant
Status Active
Representations KRISTEN TAJAK, Scott A. Cole
Name FRANKLIN COATES
Role Appellee
Status Active
Representations LEONARD HABERMAN (DNU)
Name LORIE A. COATES
Role Appellee
Status Active
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 1/5/12 SUR-REPLY BRIEF
Docket Date 2012-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DAYS WHY CROSS-REPLY BRIEF SHOULD NOT BE STRICKEN
Docket Date 2012-01-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4) ("SUR-REPLY")
On Behalf Of FRANKLIN COATES
Docket Date 2011-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of FRANKLIN COATES
Docket Date 2011-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 21 DAYS TO 10/28/11. ***FINAL***
Docket Date 2011-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX.
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/7/11
Docket Date 2011-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-08-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 10 DAYS
Docket Date 2011-08-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kristen Tajak 049047
Docket Date 2011-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.T.G. FURNITURE CORP.
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.T.G. FURNITURE CORP.

Documents

Name Date
Merger 2004-12-30
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-02
Amendment 1998-08-17
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345030217 0420600 2020-11-19 1275 AIRPORT RD., LAKELAND, FL, 33810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-01-20
Emphasis L: FORKLIFT
Case Closed 2021-01-20

Related Activity

Type Complaint
Activity Nr 1687780
Safety Yes
342373446 0420600 2017-06-06 1480 CORTEZ RD. W., BRADENTON, FL, 34207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-06
Case Closed 2017-12-19

Related Activity

Type Complaint
Activity Nr 1200516
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2017-11-15
Abatement Due Date 2018-01-04
Current Penalty 2716.0
Initial Penalty 5432.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 18
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a) At the store, employees working in offices and/or in the showroom, on or about June 6, 2017.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2017-11-15
Abatement Due Date 2017-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the store, employees required to fight fires using an ABC fire extinguisher, on or about June 6, 2017.
304030703 0420600 2001-01-25 1475 AIRPORT ROAD, LAKELAND, FL, 33811
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-25
Emphasis S: AMPUTATIONS
Case Closed 2001-01-26

Related Activity

Type Complaint
Activity Nr 200553337
Safety Yes
301890448 0418800 1999-12-28 1412 SW 8TH ST, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-28
Case Closed 2000-02-03

Related Activity

Type Complaint
Activity Nr 202954749
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 2000-01-12
Abatement Due Date 2000-03-01
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 2000-01-12
Abatement Due Date 2000-03-01
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State