Search icon

FLORIDA CURTAINS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA CURTAINS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CURTAINS 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000064300
FEI/EIN Number 81-3469303

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

Address: 10028 UNIVERSITY BLVD, ORLANDO, FL, 32817, US
Mail Address: 10028 UNIVERSITY BLVD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Exodus Business Investments, llc Manager 30 N Gould St, Sheridan, WY, 82801
HENRIQUEZ CHRISTOPHER Agent 2761 FRIGATE DRIVE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031061 INFYNITI ACTIVE 2020-03-11 2025-12-31 - 10028 UNIVERSITY BLVD, ORLANDO, FL, 32817
G18000067516 WANASA HOOKAH LOUNGE EXPIRED 2018-06-12 2023-12-31 - 378 TULANE DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-14 10028 UNIVERSITY BLVD, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2021-06-14 HENRIQUEZ, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 2761 FRIGATE DRIVE, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 10028 UNIVERSITY BLVD, ORLANDO, FL 32817 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000056145 ACTIVE 1000000912008 ORANGE 2022-01-07 2042-02-02 $ 3,868.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-22
Domestic Profit 2016-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State