Search icon

RED TAG FURNITURE DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: RED TAG FURNITURE DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED TAG FURNITURE DISCOUNT, 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 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S34363
FEI/EIN Number 650243832

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

Address: 734 SW 24 ROAD, MIAMI, FL, 33129
Mail Address: 734 SW 24 ROAD, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA T President 734 SW 24 RD, MIAMI, FL, 33129
LOPEZ MARIA T Treasurer 734 SW 24 RD, MIAMI, FL, 33129
LOPEZ FRANK P Vice President 3175 SW 17C WAY, MIAMI, FL
LOPEZ ANA Treasurer 10843 SW 74 ST, MIAMI, FL, 33173
LOPEZ ROSA Secretary 734 SW 24 RD, MIAMI, FL, 33129
LOPEZ MARIA T Agent 734 SW 24 RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-08-09 734 SW 24 ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 734 SW 24 ROAD, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1999-04-21 LOPEZ, MARIA T -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 734 SW 24 RD, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000482906 TERMINATED 1000000225566 DADE 2011-07-13 2031-08-03 $ 88,871.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J03000247546 LAPSED 03-6819 CA 32 MIAMI-DADE COUNTY COURT 2003-08-25 2008-08-29 $26,081.56 HSBC BUSINESS CREDIT (USA) INC., 452 FIFTH AVNEUE, NEW YORK, NY 10018
J03000247561 LAPSED 03-867 CC 26 MIAMI DADE COUNTY COURT 2003-08-19 2008-08-29 $8,762.54 WILD ROSE FURNITURE (MFG) LTD., 5760 9 STREET SE, CALGARY, ALBERTA T2H1Z9
J02000401392 TERMINATED 02-13214 CC 05 MIAMI-DADE COUNTY COURT 2002-09-26 2007-10-08 $7,948.00 SAUDER WOODWORKING CO., 502 MIDDLE STREET, ARCHBOLD, OH 43502

Documents

Name Date
CORAPREIWP 2009-04-06
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State