Search icon

A & C FURNITURE DISCOUNTS, INC. - Florida Company Profile

Company Details

Entity Name: A & C FURNITURE DISCOUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C FURNITURE DISCOUNTS, 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: 18 Oct 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S88257
FEI/EIN Number 593087357

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

Address: 12720 S.ORANGE BLOSSOM TRAIL, 17, ORLANDO, FL, 32837, US
Mail Address: 12720 S.ORANGE BLOSSOM TRAIL, 17, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTE ARNOLD L Secretary 1555 ROYAL CIRCLE, APOPKA, FL, 32703
CELESTE ARNOLD Agent 1555 ROYAL CIRCLE, APOPKA, FL, 32703
CELESTE, ARNOLD President 1555 ROYAL CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 12720 S.ORANGE BLOSSOM TRAIL, 17, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2005-05-02 12720 S.ORANGE BLOSSOM TRAIL, 17, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 1555 ROYAL CIRCLE, APOPKA, FL 32703 -
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-23 CELESTE, ARNOLD -
REINSTATEMENT 1993-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000155239 LAPSED 2006-CC-2014 ORANGE COUNTY COURT 2006-06-15 2011-07-14 $16,804.05 GIGI MOBILI USA LLC, 310 TIFFANY STREET, BRONX, NY 10474
J04000135012 LAPSED 04-CA-1353 ORANGE COUNTY COURT 2004-11-29 2009-12-06 $21,930.77 WEBB FURNITURE ENTERPRISES INC DBA AMERICAN MIRROR COMP, P.O. BOX 1277, GALAX, VA 24333
J04900001353 LAPSED 03-CC-14322 ORANGE COUNTY COURT 2004-01-05 2009-01-21 $11242.11 UNION CITY IMPORTS, P.O. BOX 825, UNION CITY, NJ 07087
J03900015705 LAPSED SCO-03-3505 ORANGE COUNTY COUNTY COURT 2003-11-05 2008-11-14 $1835.93 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State