Search icon

DECKER SCHOOL OF CONSTRUCTION CRAFTS, INC.

Company Details

Entity Name: DECKER SCHOOL OF CONSTRUCTION CRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F03000001574
FEI/EIN Number 611209896
Address: 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
Mail Address: 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
Place of Formation: KENTUCKY

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
WOODCOX GERALD M Director 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
WOODCOX JEFFREY A Director 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
WELD WILLIAM F Director 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223
BERNSTEIN ROBERT M Director 660 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
WELD WILLIAM F Chief Executive Officer 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223

Treasurer

Name Role Address
STEIN MARK D Treasurer 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223

Secretary

Name Role Address
HENSLEY BRETT R Secretary 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 No data
CHANGE OF MAILING ADDRESS 2004-04-28 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 No data
REGISTERED AGENT NAME CHANGED 2004-03-16 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000748831 LAPSED 1000000466694 LEON 2013-04-12 2023-04-17 $ 1,766.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2004-03-16
Foreign Profit 2003-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State