Search icon

DECRAFORM, INC. - Florida Company Profile

Company Details

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

DECRAFORM, 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: 27 Oct 1967 (57 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 322492
FEI/EIN Number 591210528

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

Address: 1251 N W 165TH STREET, MIAMI FL, 33169
Mail Address: 1251 N W 165TH STREET, MIAMI FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARPS E R President 1251 N.W. 165TH ST., N. MIAMI, FL
SCHARPS E R Director 1251 N.W. 165TH ST., N. MIAMI, FL
RAPPAPORT L H Vice President 1251 N.W. 165TH ST., N MIAMI FL
RAPPAPORT L H Director 1251 N.W. 165TH ST., N MIAMI FL
NELSON, P.L. Secretary 1251 N.W. 165TH STREET, MIAMI, FL
SCHARPS,E.R. Treasurer 1251 N.W. 165TH ST., MIAMI, FL
ROSENBLUM, M.A. Director 1251 N.W. 165TH ST., MIAMI, FL
KAY,MARK W Agent 7233 S W 57TH COURT, SOUTH MAIMI FL, 33143

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -
NAME CHANGE AMENDMENT 1972-01-06 DECRAFORM, INC. -
NAME CHANGE AMENDMENT 1968-02-26 HONEYCOMB SYSTEMS, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13389481 0418800 1974-04-16 1251 NW 165 ST, Miami, FL, 33169
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10
13388624 0418800 1974-03-14 1251 NW 165 ST, Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-03-21
Abatement Due Date 1974-04-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State