Search icon

EXPRESS BLINDS, INC. - Florida Company Profile

Company Details

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

EXPRESS 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: 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: 28 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S63067
FEI/EIN Number 650275502

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

Mail Address: 4280 BEE RIDGE RD, SARASOTA, FL, 34233
Address: 12001 CLEVLAND AVENUE, SUITE 4, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERPE VINCENT Director 4280 BEE RIDGE RD., SARASOTA, FL, 33907
TERPE VINCENT Vice President 4280 BEE RIDGE RD., SARASOTA, FL, 33907
TERPE VINCENT President 4280 BEE RIDGE RD., SARASOTA, FL, 33907
TERPE VINCENT Secretary 4280 BEE RIDGE RD., SARASOTA, FL, 33907
KOTWICKI DANIEL F Agent 4280 BEE RIDGE RD, SARASOTA, FL, 34233
KOTWICKI, DANIEL F. President 12001 S. CLEVELAND AVE, FORT MYERS, FL, 33907
KOTWICKI, DANIEL F. Director 12001 S. CLEVELAND AVE, FORT MYERS, FL, 33907
KOTWICKI, DANIEL F. Secretary 12001 S. CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-02-10 12001 CLEVLAND AVENUE, SUITE 4, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-10 4280 BEE RIDGE RD, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 1995-01-31 KOTWICKI, DANIEL F -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 12001 CLEVLAND AVENUE, SUITE 4, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001176709 LAPSED 08-CA-8046 LEE COUNTY CIRCUIT COURT 2009-04-23 2014-04-24 $70,000.00 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State