Search icon

J G AMERICAN BLINDS & INTERIOR DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: J G AMERICAN BLINDS & INTERIOR DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J G AMERICAN BLINDS & INTERIOR DESIGNS 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000035182
FEI/EIN Number 251913663

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

Address: 19569 NW 2ND AVE, MIAMI, FL, 33169-3335
Mail Address: 19569 NW 2ND AVE, MIAMI, FL, 33169-3335
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZILE YANICK Agent 9254 NW 13TH PL, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-09 BAZILE, YANICK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000043946 LAPSED COCE 06-015242 (55) BROWARD COUNTY COURT 2007-02-05 2012-02-19 $2,922.25 STIRLING INDUSTRIAL PARK, J.V. C/O LEVY REALTY ADVISORS, 4901 NW 17TH WAY, 103, FORT LUADERDALE, FL 33309

Documents

Name Date
Off/Dir Resignation 2018-02-05
ANNUAL REPORT 2006-06-09
Domestic Profit 2005-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State