Search icon

AMERICAN BLINDS & SHUTTERS OUTLET, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BLINDS & SHUTTERS OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BLINDS & SHUTTERS OUTLET, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P02000085313
FEI/EIN Number 223861986

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

Address: 415 E.Pine Str. #1422, Orlando, FL, 32801, US
Mail Address: 415 East Pine street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVARANI HASSAN President 415 E. Pine street, Orlando, FL, 32801
shivarani Hassan President 415 E. Pine Street, Orlando, FL, 32801
Shivarani Hassan Secretary 415 E. Pine Street, Orlando, FL, 32801
Hassan Shivarani Agent 415 E. Pine Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008920 E&S JOINT VENTURE EXPIRED 2011-01-21 2016-12-31 - 148 BRIDGEVIEW COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 415 E. Pine Street, 1422, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 415 E.Pine Str. #1422, #1422, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-03-08 415 E.Pine Str. #1422, #1422, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Hassan , Shivarani -
AMENDMENT 2015-05-05 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006861 TERMINATED 07CC425020S SEMINOLE CTY CRT 2007-09-25 2013-04-21 $4564.74 THE RECOVAR GROUP LLC, PO BOX 2267, ROCKVILLE, MD 20847
J07900010033 LAPSED 2006-CC-05-20-S 18TH CIR CRT SEMINOLE CTY 2006-08-30 2012-07-03 $9370.50 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
Amendment 2015-05-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State