Search icon

DECONCO, INC. - Florida Company Profile

Company Details

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

DECONCO, 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: 11 Dec 1972 (52 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 414444
FEI/EIN Number 591428617

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

Address: 9537 N.E. 2ND AVE., MIAMI SHORES, FL, 33138
Mail Address: 9537 N.E. 2ND AVE., MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRAFF,RICHARD President 451 CENTER ISLAND, GOLDEN BEACH, FL
DEGRAFF,ROGER Vice President 10281 SW 132ND AVE, MIAMI, FL
DEGRAFF, NANCY Treasurer 451 CENTER ISLAND, GOLDEN BEACH, FL
DEGRAFF,ROGER Secretary 10281 SW 132ND AVE, MIAMI, FL
DEGRAFF, RICHARD Agent 451 CENTER ISLAND, GOLDEN BCH., FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-22 9537 N.E. 2ND AVE., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1989-02-22 9537 N.E. 2ND AVE., MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-22 451 CENTER ISLAND, GOLDEN BCH., FL 33160 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State