Search icon

SEMINOLE DECORATORS, INC. - Florida Company Profile

Company Details

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

SEMINOLE DECORATORS, 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: 25 Oct 1978 (46 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 589868
FEI/EIN Number 591901752

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

Mail Address: PO BOX 561008, MIAMI, FL, 33256, US
Address: 9013 SW 78 PLACE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN, PHILLIP LLOYD President 9013 SW 78 PL, MIAMI, FL
COLEMAN, PHILLIP LLOYD Treasurer 9013 SW 78 PL, MIAMI, FL
COLEMAN, PHILLIP LLOYD Director 9013 SW 78 PL, MIAMI, FL
COLEMAN, PHILLIP LLOYD Agent 9013 SW 78 PL, NARANJA, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 9013 SW 78 PLACE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 9013 SW 78 PL, NARANJA, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-24 9013 SW 78 PLACE, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State