Search icon

EXCEPTIONS BLINDS, FURNITURE & DESIGN, INC.

Company Details

Entity Name: EXCEPTIONS BLINDS, FURNITURE & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (21 years ago)
Date of dissolution: 26 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2015 (10 years ago)
Document Number: P04000011905
FEI/EIN Number 651146084
Address: 1112 63RD AVENUE WEST, BRADENTON, FL, 34207
Mail Address: 1112 63RD AVENUE WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TRULL JO ANN D Agent 1112 63RD AVENUE WEST, BRADENTON, FL, 34207

President

Name Role Address
TRULL JO ANN President 1112 63RD AVENUE WEST, BRADENTON, FL, 34207

Director

Name Role Address
TRULL JO ANN Director 1112 63RD AVENUE WEST, BRADENTON, FL, 34207
HICKMON JAMES K Director 1120 63RD AVENUE WEST, BRADENTON, FL, 34207

Treasurer

Name Role Address
HICKMON JAMES K Treasurer 1120 63RD AVENUE WEST, BRADENTON, FL, 34207

Secretary

Name Role Address
Hickmon Christopher J Secretary 1112 63RD AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-01 TRULL, JO ANN D No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1112 63RD AVENUE WEST, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 1112 63RD AVENUE WEST, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2005-07-05 1112 63RD AVENUE WEST, BRADENTON, FL 34207 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-26
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State