Entity Name: | EXECUTIVE FURNISHINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE FURNISHINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Aug 2003 (22 years ago) |
Document Number: | S73555 |
FEI/EIN Number |
593082377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Ridge Rd, LAKE MARY, FL, 32746, US |
Mail Address: | P>O> Box 436808, Louisville, KY, 40253, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARD NORRIS | President | P.O.BOX 953353, Lake Mary. Fl, FL, 32793 |
SPECK MICHAEL | Agent | 1912B Lee Road, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 1912B Lee Road, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | SPECK, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-19 | 251 Ridge Rd, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-01-19 | 251 Ridge Rd, LAKE MARY, FL 32746 | - |
REINSTATED WITHOUT PENALTY | 2003-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1999-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1993-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State