Search icon

MHI BLINDS, INC. - Florida Company Profile

Company Details

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

MHI BLINDS, 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: 08 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P99000106434
FEI/EIN Number 650966387

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

Address: 468 Hardwood Place, Boca Raton, FL, 33431, US
Mail Address: 603 Royal Crescent Aly, Canton, GA, 30115, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke-Hall Mark Director 603 Royal Crescent Aly, Canton, GA, 30115
Shuba Gail J Agent 468 Hardwood Place, Boca Raton, FL, 33431
Clarke-Hall Mark President 603 Royal Crescent Aly, Canton, GA, 30115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 468 Hardwood Place, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 468 Hardwood Place, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-02 468 Hardwood Place, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Shuba, Gail Jean -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-03-25
REINSTATEMENT 2005-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State