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 |
Name | Role | Address |
---|---|---|
TURNER TOM | Agent | 631 NE 42 Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Turner Tom P | Chief Executive Officer | 631 NE 42 Street, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Turner Kyle | President | 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 | 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 |
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 |
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 Feb 2025
Sources: Florida Department of State