Search icon

INTERNATIONAL DRAPERY COMPANY INC.

Company Details

Entity Name: INTERNATIONAL DRAPERY COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000032098
FEI/EIN Number 81-2138624
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

Agent

Name Role Address
TURNER TOM Agent 631 NE 42 Street, Oakland Park, FL, 33334

Chief Executive Officer

Name Role Address
Turner Tom P Chief Executive Officer 631 NE 42 Street, Oakland Park, FL, 33334

President

Name Role Address
Turner Kyle President 631 NE 42 Street, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053870 PATRICIA TURNER DESIGN EXPIRED 2017-05-15 2022-12-31 No data 1917 NW 18TH STREET, UNIT 1, POMPANO BEACH, FL, 33069
G17000053871 SULTAN DRAPERY OF SOUTH FLORIDA EXPIRED 2017-05-15 2022-12-31 No data 1917 NW 18TH STREET, UNIT 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 631 NE 42 Street, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 631 NE 42 Street, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2019-04-04 631 NE 42 Street, Oakland Park, FL 33334 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State