Search icon

BLINDS PROS, INC. - Florida Company Profile

Company Details

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

BLINDS PROS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P15000088582
FEI/EIN Number 47-5428138

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

Address: 6959 FAIRWAY LAKES DRIVE, BOYNTON BEACH, FL, 33472
Mail Address: 10811 Cambay Circle, BOYNTON BEACH, FL, 33437, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hersh Isaac President 10811 Cambay Circle, Boynton Beach, FL, 33437
Hersh Isaac Agent 10811 Cambay Circle, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 10811 Cambay Circle, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2024-02-28 - -
REGISTERED AGENT NAME CHANGED 2024-02-28 Hersh, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 10811 Cambay Circle, BOYNTON BEACH, FL 33437 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-26 6959 FAIRWAY LAKES DRIVE, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-03-11
STATEMENT OF FACT 2021-05-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State