Entity Name: | BLIND DEPOT INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLIND DEPOT INTERIORS, 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: | 25 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2020 (5 years ago) |
Document Number: | P16000085783 |
FEI/EIN Number |
81-4288004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 BLUE RIDGE WAY, DAVIE, FL, 33325, US |
Mail Address: | 691 BLUE RIDGE WAY, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Figallo Aldo | President | 691 Blue Ridge Way, Davie, FL, 33325 |
Figallo Aldo | Director | 691 Blue Ridge Way, Davie, FL, 33325 |
Figallo Aldo | Vice President | 691 Blue Ridge Way, Davie, FL, 33325 |
THE BLIND DEPOT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 691 BLUE RIDGE WAY, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 691 BLUE RIDGE WAY, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-12 | 691 Blue Ridge Way, Davie, FL 33325 | - |
REINSTATEMENT | 2020-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | Blind Depot | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-10-22 | - | - |
AMENDMENT | 2018-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000174712 | TERMINATED | 1000000817792 | DADE | 2019-03-02 | 2039-03-06 | $ 1,102.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000174720 | TERMINATED | 1000000817794 | DADE | 2019-03-02 | 2029-03-06 | $ 652.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-11-12 |
AMENDED ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-04-15 |
Amendment | 2018-10-22 |
Amendment | 2018-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3724317406 | 2020-05-07 | 0455 | PPP | 561 Southwest 168th Terrace, Weston, FL, 33326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State