Entity Name: | FURNEY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Mar 1991 (34 years ago) |
Document Number: | S41564 |
FEI/EIN Number | 59-3062307 |
Address: | 11 baymont street, 803, Clearwater, FL 33767 |
Mail Address: | 11 baymont street, 803, Clearwater, FL 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNEY, TIMOTHY W | Agent | 11 baymont street, 803, Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
FURNEY, TIMOTHY W. | Director | 11 baymont street, 803 Clearwater, FL 33767 |
Name | Role | Address |
---|---|---|
FURNEY, TIMOTHY W. | President | 11 baymont street, 803 Clearwater, FL 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 11 baymont street, 803, Clearwater, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 11 baymont street, 803, Clearwater, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 11 baymont street, 803, Clearwater, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 1993-04-13 | FURNEY, TIMOTHY W | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State