Search icon

UNFINISHED FURNITURE DIRECT, INC.

Company Details

Entity Name: UNFINISHED FURNITURE DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S58836
FEI/EIN Number 59-3077953
Address: 1401 CLEARLAKE RD, COCOA, FL 32922
Mail Address: 4135 Bass Road, COCOA, FL 32926
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WEHNER, MARGARET H Agent 4135 Bass Road, COCOA, FL 32926

President

Name Role Address
WEHNER, MARGARET H President 4135 Bass Road, COCOA, FL 32926

Secretary

Name Role Address
WEHNER, MARGARET H Secretary 4135 Bass Road, COCOA, FL 32926

Treasurer

Name Role Address
GAWLIK, AMY Treasurer 470 BELLA CAPRI DRIVE, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4135 Bass Road, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2015-04-29 1401 CLEARLAKE RD, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2008-06-09 WEHNER, MARGARET H No data
NAME CHANGE AMENDMENT 1998-06-11 UNFINISHED FURNITURE DIRECT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 1401 CLEARLAKE RD, COCOA, FL 32922 No data
NAME CHANGE AMENDMENT 1994-05-31 AJ'S FURNITURE & FLOOR COVERING, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-09-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-31
Off/Dir Resignation 2008-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State