Search icon

CONTRACT HOUSE DRAPERIES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT HOUSE DRAPERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT HOUSE DRAPERIES, 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: 20 Oct 1993 (32 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P93000073190
FEI/EIN Number 591395938

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

Address: 6593 POWERS AVE, SUITE 13, JACKSONVILLE, FL, 32217, US
Mail Address: 6593 POWERS AVE, SUITE 13, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN LANNY L President 6593 POWERS AVENUE SUITE 13, JACKSONVILLE, FL, 32217
ZIMMERMAN LANNY L Agent 6593 POWER AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2009-04-30 6593 POWERS AVE, SUITE 13, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 6593 POWERS AVE, SUITE 13, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6593 POWER AVENUE, SUITE 13, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State