Search icon

BLINDS 4 U, INC.

Company Details

Entity Name: BLINDS 4 U, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P92000000032
FEI/EIN Number 65-0364952
Address: 981 North Collier Blvd, MARCO ISLAND, FL 34145
Mail Address: 981 North Collier Blvd, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIES, HEIKE ANGELA Agent 119 Bristol Lane, Naples, FL 34112

President

Name Role Address
Davies, Heike A President 119 Bristol Lane, Naples, FL 34112

Secretary

Name Role Address
Davies, Heike A Secretary 119 Bristol Lane, Naples, FL 34112

Treasurer

Name Role Address
Davies, Heike A Treasurer 119 Bristol Lane, Naples, FL 34112

Vice President

Name Role Address
BRIEN, PETRA M Vice President 119 Bristol Lane, Naples, FL 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 119 Bristol Lane, Naples, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 DAVIES, HEIKE ANGELA No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 981 North Collier Blvd, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2017-03-15 981 North Collier Blvd, MARCO ISLAND, FL 34145 No data
NAME CHANGE AMENDMENT 2003-03-12 BLINDS 4 U, INC. No data
NAME CHANGE AMENDMENT 1997-03-07 DP HOME CARE SERVICE & REPAIRS, INC. No data
AMENDMENT AND NAME CHANGE 1996-08-21 DP ELECTRONICS, GRAPHICS & DESIGN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State