Search icon

DRAPERY USA, INC. - Florida Company Profile

Company Details

Entity Name: DRAPERY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAPERY USA, 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: 18 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: P02000029219
FEI/EIN Number 352163196

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

Address: 2420 W 80 ST, BAY 8, HIALEAH, FL, 33016
Mail Address: 2420 W 80 ST, BAY 8, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FERNANDO President 2420 W 80 ST, BAY 8, HIALEAH, FL, 33016
TORRES FERNANDO Agent 2420 W 80 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-01 TORRES, FERNANDO -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 2420 W 80 ST, BAY 8, HIALEAH, FL 33016 -
REINSTATEMENT 2012-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-18 2420 W 80 ST, BAY 8, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-10-18 2420 W 80 ST, BAY 8, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000053534 TERMINATED 1000000647392 DADE 2014-11-24 2025-01-08 $ 834.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001569582 TERMINATED 1000000518192 MIAMI-DADE 2013-10-07 2023-10-29 $ 395.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000828203 TERMINATED 1000000496709 DADE 2013-04-19 2033-04-24 $ 537.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000304213 TERMINATED 1000000409695 MIAMI-DADE 2013-02-04 2023-02-06 $ 320.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000342530 TERMINATED 1000000217405 DADE 2011-05-27 2031-06-01 $ 542.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000837408 TERMINATED 1000000183849 DADE 2010-08-06 2030-08-11 $ 840.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000837416 TERMINATED 1000000183850 DADE 2010-08-06 2020-08-11 $ 1,444.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State