Entity Name: | FACTORY BLINDS OF S. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FACTORY BLINDS OF S. FLORIDA, 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: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 07 Jan 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | P00000029453 |
FEI/EIN Number |
650993013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7278 NW 70 ST, MIAMI, FL, 33166 |
Mail Address: | 7278 NW 70 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ JAQUELINE | President | 7278 NW 70 ST, MIAMI, FL, 33166 |
RAMIREZ JAQUELINE | Director | 7278 NW 70 ST, MIAMI, FL, 33166 |
RAMIREZ JAQUELINE | Agent | 7278 NW 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-01-07 | - | - |
CANCEL ADM DISS/REV | 2010-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-08-27 | FACTORY BLINDS OF S. FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-21 | 7278 NW 70 ST, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2008-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-21 | 7278 NW 70 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2008-08-21 | 7278 NW 70 ST, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000426665 | TERMINATED | 1000000128213 | DADE | 2009-07-13 | 2030-03-24 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-01-07 |
REINSTATEMENT | 2010-02-11 |
Name Change | 2008-08-27 |
REINSTATEMENT | 2008-08-21 |
REINSTATEMENT | 2006-09-26 |
ANNUAL REPORT | 2005-08-17 |
ANNUAL REPORT | 2004-08-16 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State