Search icon

SPRING CREST DRAPERIES & BLINDS, INC. - Florida Company Profile

Company Details

Entity Name: SPRING CREST DRAPERIES & BLINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING CREST DRAPERIES & BLINDS, 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: 17 Sep 2003 (22 years ago)
Document Number: P03000102351
FEI/EIN Number 200503773

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

Address: 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL, 34491, US
Mail Address: 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE LEA S President 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL, 34491
DUKE LEA S Secretary 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL, 34491
M. SCRIBNER, CPA, P.A. Agent 307 NE 36TH AVE., OCALA, FL, 34470
DUKE LEA S Treasurer 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-03 M. SCRIBNER, CPA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2020-05-19 10445 SE 138TH PLACE ROAD, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State