Search icon

BLIND AND DRAPERY GALLERY INC.

Company Details

Entity Name: BLIND AND DRAPERY GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (13 years ago)
Document Number: P10000081852
FEI/EIN Number 900621452
Address: 24830 S. TAMIAMI TR#1700, BONITA SPRINGS, FL, 34134
Mail Address: 24830 S. TAMIAMI TR#1700, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLIND AND DRAPERY GALLERY INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 900621452 2016-02-01 BLIND AND DRAPERY GALLERY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2399487611
Plan sponsor’s address 24830 S TAMIAMI TR. #1700, BONITA SPRINGS, FL, 34134

Signature of

Role Plan administrator
Date 2016-02-01
Name of individual signing MARCY ASMODEO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-01
Name of individual signing MARCY ASMODEO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ASMODEO MARCY Agent 25567 LUCI DRIVE, BONITA SPRINGS, FL, 34135

President

Name Role Address
ASMODEO MARCY President 25567 LUCI DRIVE, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
ASMODEO JOHN Vice President 25567 LUCI DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 24830 S. TAMIAMI TR#1700, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2011-10-12 24830 S. TAMIAMI TR#1700, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2011-10-12 ASMODEO, MARCY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State