Search icon

AMERICAN BLINDS FACTORY, INC. - Florida Company Profile

Company Details

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

AMERICAN BLINDS FACTORY, 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: 18 Sep 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S00958
FEI/EIN Number 650215396

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

Address: 5442 BENEVA WOODS CIRCLE, SARASOTA, FL, 34233, US
Mail Address: 5442 BEVEVA WOODS CIRCLE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR MICHAEL T President 1465 ROYAL FOREST PLACE, LAKELAND, FL, 33811
STARR MICHAEL T Agent 1465 ROYAL FOREST PLACE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-09 5442 BENEVA WOODS CIRCLE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2001-09-09 5442 BENEVA WOODS CIRCLE, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-09 1465 ROYAL FOREST PLACE, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2000-04-22 STARR, MICHAEL T -
AMENDMENT 1992-09-04 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-09-09
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State