Search icon

BLINDS WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: BLINDS WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLINDS WHOLESALE, 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: 16 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000024212
FEI/EIN Number 593563544

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

Address: 8875 A1A SOUTH, ST. AUGUSTINE, FL, 32080
Mail Address: 8875 A1A SOUTH, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHM JOSEPH A President 8875 A1A SOUTH, ST. AUGUSTINE, FL, 32080
MEHM JOSEPH A Director 8875 A1A SOUTH, ST. AUGUSTINE, FL, 32080
MEHM JOSEPH Agent 8875 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 8875 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-29 8875 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2001-10-29 8875 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2001-10-29 MEHM, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-01-18
Domestic Profit 1999-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State