Entity Name: | MDS VERTICAL BLINDS AND DRAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000098669 |
FEI/EIN Number | 421668929 |
Address: | 6957 Cobia Cir, Boyton Beach, FL, 33437, US |
Mail Address: | 6957 Cobia Cir, Boyton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JEANNETTE | Agent | 6957 Cobia Cir, Boyton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
TORRES JEANNETTE | President | 6957 Cobia Cir, Boyton Beach, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110733 | MDS DECOR | EXPIRED | 2015-10-30 | 2020-12-31 | No data | 632 E OCEAN AVE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 6957 Cobia Cir, Boyton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 6957 Cobia Cir, Boyton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6957 Cobia Cir, Boyton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | TORRES, JEANNETTE | No data |
REINSTATEMENT | 2015-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001586834 | TERMINATED | 1000000534878 | PALM BEACH | 2013-10-02 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-04-27 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-12-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State