Search icon

DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DECORATING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Sep 1968 (56 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 335007
FEI/EIN Number 59-1226339

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

Address: 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756
Mail Address: 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL, RICHARD E. President 1329 S. MADISON AVENUE, CLEARWATER, FL
MITCHELL, RICHARD E. Secretary 1329 S. MADISON AVENUE, CLEARWATER, FL
MITCHELL, RICHARD E. Director 1329 S. MADISON AVENUE, CLEARWATER, FL
MITCHELL,RICHARD Agent 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-14 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-03-14 1329 SOUTH MADISON AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2003-03-14 MITCHELL,RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2003-03-14
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State