Search icon

FLORIDA BLINDS & DRAPERY, INC.

Company Details

Entity Name: FLORIDA BLINDS & DRAPERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2002 (23 years ago)
Document Number: P02000087825
FEI/EIN Number 200001012
Address: 2901 Simms St, Hollywood, FL, 33020, US
Mail Address: 10280 SW 13TH ST, PEMBROKE PINES, FL, 33025
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FETT JAMES A Agent 10280 SW 13th St, PEMBROKE PINES, FL, 33025

Chief Executive Officer

Name Role Address
FETT ANN P Chief Executive Officer 2901 Simms St, Hollywood, FL, 33020

Chief Operating Officer

Name Role Address
FETT JAMES A Chief Operating Officer 2901 Simms St, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039028 THE DRAPERY AND SHADE STORE ACTIVE 2020-04-07 2025-12-31 No data 10280 SW 13TH ST, PEMBROKE PINES, FL, 33025
G08070700073 H&R ROLL OFF DUMPSTERS EXPIRED 2008-03-10 2013-12-31 No data 2485 JEN DR #8, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2901 Simms St, B, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 10280 SW 13th St, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2008-03-07 2901 Simms St, B, Hollywood, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000190147 TERMINATED 1000000019223 40987 1753 2005-11-30 2010-12-14 $ 10,773.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056347409 2020-05-03 0455 PPP 3040 N 29TH AVE, HOLLYWOOD, FL, 33020-1310
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59790
Loan Approval Amount (current) 11435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1310
Project Congressional District FL-25
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7786.92
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State