Search icon

BLINDS COMMERCE INC. - Florida Company Profile

Company Details

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

BLINDS COMMERCE 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: 14 Mar 2013 (12 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: P13000023974
FEI/EIN Number 46-2876448

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

Address: 2085 A1A SOUTH SUITE 201, ST. AUGUSTINE, FL, 32080, US
Mail Address: 2085 A1A SOUTH SUITE 201, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mehm Joesph President 2085 A1A SOUTH SUITE 201, ST. AUGUSTINE, FL, 32080
Till Robert L Agent 786 Hardwood Street, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2085 A1A SOUTH SUITE 201, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2015-04-30 2085 A1A SOUTH SUITE 201, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Till, Robert L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 786 Hardwood Street, Orange Park, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Off/Dir Resignation 2015-01-23
ANNUAL REPORT 2014-02-26
Domestic Profit 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State