Search icon

MOLLY'S SOUTHERN DRAPERIES, INC. - Florida Company Profile

Company Details

Entity Name: MOLLY'S SOUTHERN DRAPERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLLY'S SOUTHERN DRAPERIES, 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: 01 Oct 1975 (50 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 486985
FEI/EIN Number 591622869

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

Address: 4931 W. NASSAU ST, TAMPA, FL, 33607, UN
Mail Address: 4931 W. NASSAU ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANA D. FOLEY Vice President 920 WOODBRIDGE CT., SAFETY HARBOR, FL, 34695
THEODORE JOHNSON President 219 DENNISON RD., LUTZ, FL, 33548
THEODORE JOHNSON Agent 219 DENISON RD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 4931 W. NASSAU ST, TAMPA, FL 33607 UN -
REINSTATEMENT 2013-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-02 THEODORE JOHNSON -
PENDING REINSTATEMENT 2011-02-02 - -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1997-09-18 4931 W. NASSAU ST, TAMPA, FL 33607 UN -
REINSTATEMENT 1995-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001159317 ACTIVE 1000000641388 HILLSBOROU 2014-09-15 2034-12-17 $ 647.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001399238 TERMINATED 1000000529016 HILLSBOROU 2013-09-06 2033-09-12 $ 1,354.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001399253 LAPSED 1000000529020 HILLSBOROU 2013-09-06 2023-09-12 $ 536.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000769605 TERMINATED 1000000494779 HILLSBOROU 2013-04-11 2033-04-17 $ 1,882.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000769647 LAPSED 1000000494783 HILLSBOROU 2013-04-11 2023-04-17 $ 1,734.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000763352 TERMINATED 1000000367655 HILLSBOROU 2012-10-18 2032-10-25 $ 1,072.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000494240 TERMINATED 1000000227393 HILLSBOROU 2011-07-26 2031-08-03 $ 1,043.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000494257 TERMINATED 1000000227394 HILLSBOROU 2011-07-26 2021-08-03 $ 301.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000243951 ACTIVE 1000000212208 HILLSBOROU 2011-04-18 2031-04-20 $ 3,306.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-04-18
REINSTATEMENT 2011-02-02
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State