Entity Name: | DECADE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 1987 (38 years ago) |
Document Number: | 857902 |
FEI/EIN Number |
391375152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US |
Mail Address: | 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KEIERLEBER,JEFFREY | President | 240 BAYSIDE DRIVE, CLEARWATER, FL, 337672503 |
KEIERLEBER,JEFFREY | Director | 240 BAYSIDE DRIVE, CLEARWATER, FL, 337672503 |
SWEET, MICHAEL | Secretary | 13555 BISHOPS COURT, STE 345, BROOKFIELD, WI, 53005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G95269900050 | CHART HOUSE | ACTIVE | 1995-09-29 | 2025-12-31 | - | 13555 BISHOPS COURT, STE 345, BROOKFIELD, WI, 53005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-12-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-13 | 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI 53005 | - |
CHANGE OF MAILING ADDRESS | 2009-02-13 | 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI 53005 | - |
REINSTATEMENT | 1987-01-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State