Search icon

ARCHITECTURAL DESIGN SHUTTERS, INC.

Company Details

Entity Name: ARCHITECTURAL DESIGN SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P09000009205
FEI/EIN Number 264147566
Address: 1150 Power Street, NAPLES, FL, 34104, US
Mail Address: 1150 Power Street, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARDELLA FRAZIER R Agent 1150 Power Street, NAPLES, FL, 34104

President

Name Role Address
GARDELLA FRAZIER R President 1150 Power Street, NAPLES, FL, 34104

Vice President

Name Role Address
Gardella Morgan M Vice President 1733 Courtyard Way, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015744 AMORE BLINDS, INC. EXPIRED 2014-02-13 2019-12-31 No data 947 CENTRAL AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 GARDELLA, FRAZIER R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State