Entity Name: | BRIGHTSIDE BLINDS & SHUTTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 1988 (37 years ago) |
Date of dissolution: | 09 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2023 (2 years ago) |
Document Number: | M70126 |
FEI/EIN Number | 65-0029183 |
Address: | 4112 A1A S, ST. AUGUSTINE, FL 32080 |
Mail Address: | 4112 A1A S, ST. AUGUSTINE, FL 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUSTER, DONNA SUE | Agent | 4112 A1A S, SAINT AUGUSTINE, FL 32080 |
Name | Role | Address |
---|---|---|
SCHUSTER, DONNA SUE | President | 4112 A1As, ST AUGUSTINE, FL 32080 |
Name | Role | Address |
---|---|---|
stuart schuster | vp | 4112 A1A S, ST. AUGUSTINE, FL 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08295700005 | STUART'S STRICTLY BLINDS | EXPIRED | 2008-10-21 | 2013-12-31 | No data | 9106 MELLON CT, SAINT AUGUSTINE, FL, 32080 |
G08224700175 | BARGAIN BLINDS | EXPIRED | 2008-08-11 | 2013-12-31 | No data | 4112 A1A S, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 4112 A1A S, SAINT AUGUSTINE, FL 32080 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 4112 A1A S, ST. AUGUSTINE, FL 32080 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 4112 A1A S, ST. AUGUSTINE, FL 32080 | No data |
AMENDMENT AND NAME CHANGE | 2005-12-01 | BRIGHTSIDE BLINDS & SHUTTERS INC. | No data |
NAME CHANGE AMENDMENT | 2005-08-15 | STRICTLY BLINDS OF ST. AUGUSTINE, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State