Search icon

BLINDS BLINDS INC. - Florida Company Profile

Company Details

Entity Name: BLINDS BLINDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLINDS 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: 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000118042
FEI/EIN Number 261311362

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

Address: 3579 SOUTH ACCESS RD., UNIT D, ENGLEWOOD, FL, 34224, US
Mail Address: 3579 SOUTH ACCESS RD., UNIT D, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN ELAINE President 10155-B TRAMORE AVENUE, ENGLEWOOD, FL, 34224
SULLIVAN ELAINE Agent 10155-B TRAMORE AVENUE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-19 SULLIVAN, ELAINE -
REINSTATEMENT 2015-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 3579 SOUTH ACCESS RD., UNIT D, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2012-04-11 3579 SOUTH ACCESS RD., UNIT D, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2011-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266712 TERMINATED 1000000710775 CHARLOTTE 2016-04-13 2036-04-20 $ 4,103.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000398779 TERMINATED 1000000274479 CHARLOTTE 2012-04-24 2032-05-09 $ 1,316.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2015-01-19
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-07-01
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State