Search icon

DOMENICK'S BLINDS & DECOR,INC. - Florida Company Profile

Company Details

Entity Name: DOMENICK'S BLINDS & DECOR,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMENICK'S BLINDS & DECOR,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: 10 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000003821
FEI/EIN Number 650479156

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

Address: 6796 Erica Lane, Sarasota, FL, 34241, US
Mail Address: 6796 Erica Lane, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONETTI DOMENICK President 6796 ERICA LANE, SARASOTA, FL, 34241
FALCONETTI DOMENICK Treasurer 6796 ERICA LANE, SARASOTA, FL, 34241
FALCONETTI LOIS Vice President 6796 ERICA LANE, SARASOTA, FL, 34241
BROWNING ROBERT WJR. Agent ONE NORTH TUTTLE AVE., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110555 DOMENICK'S BLINDS FACTORY EXPIRED 2009-05-26 2014-12-31 - 4540 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-10 6796 Erica Lane, Sarasota, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 6796 Erica Lane, Sarasota, FL 34241 -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 BROWNING, ROBERT W, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-11 DOMENICK'S BLINDS & DECOR,INC. -
NAME CHANGE AMENDMENT 2010-09-30 DOMENICK'S BLINDS FACTORY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 ONE NORTH TUTTLE AVE., SARASOTA, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848925 LAPSED 8:14-CV-1401-T-33JSS US DISTRICT CT FLORIDA MIDDLE 2015-07-22 2020-08-17 $30,000.00 JASON REZENDES, 5408 CHANTILLY, SARASOTA, FL 34235
J15000848933 (No Image Available) LAPSED 8:14-CV-1401-T-33JSS US DIST COURT MIDDLE TAMPA 2015-07-22 2020-08-17 $5,000.00 ADRIANA MONROY, 2104 PALM TERRACE, SARASOTA, FL 34231

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-02-12
Name Change 2013-09-11
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-27
Name Change 2010-09-30
ANNUAL REPORT 2010-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State