Entity Name: | INTERNATIONAL DRAPERY COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL DRAPERY COMPANY 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: | 07 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000032098 |
FEI/EIN Number |
81-2138624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 NE 42 Street, Oakland Park, FL, 33334, US |
Mail Address: | 631 NE 42 Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Tom P | Chief Executive Officer | 631 NE 42 Street, Oakland Park, FL, 33334 |
Turner Kyle | President | 631 NE 42 Street, Oakland Park, FL, 33334 |
TURNER TOM | Agent | 631 NE 42 Street, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053870 | PATRICIA TURNER DESIGN | EXPIRED | 2017-05-15 | 2022-12-31 | - | 1917 NW 18TH STREET, UNIT 1, POMPANO BEACH, FL, 33069 |
G17000053871 | SULTAN DRAPERY OF SOUTH FLORIDA | EXPIRED | 2017-05-15 | 2022-12-31 | - | 1917 NW 18TH STREET, UNIT 1, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 631 NE 42 Street, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 631 NE 42 Street, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 631 NE 42 Street, Oakland Park, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000301501 | TERMINATED | 1000000891918 | BROWARD | 2021-06-10 | 2041-06-16 | $ 5,005.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-09 |
Domestic Profit | 2016-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State