DECILOG, INC. - Florida Company Profile
Branch
Entity Name: | DECILOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2007 (18 years ago) |
Branch of: | DECILOG, INC., NEW YORK (Company Number 189364) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F07000004838 |
FEI/EIN Number | 112119325 |
Address: | 555 BROADHOLLOW ROAD, 425, MELVILLE, NY, 11747 |
Mail Address: | 555 BROADHOLLOW ROAD, 425, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MARCHESANO NEAL | Chairman | 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
MARCHESANO NEAL | President | 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
MARCHESANO SCOTT | Vice President | 555 BROADHOLLOW ROAD, MELVILLE, NY, 11747 |
MARCHESANO NEAL | Agent | 7240 SWEETBAY CT, BOYNTON BEACH, FL, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | MARCHESANO, NEAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 7240 SWEETBAY CT, BOYNTON BEACH, FL, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 555 BROADHOLLOW ROAD, 425, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 555 BROADHOLLOW ROAD, 425, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-02-06 |
Foreign Profit | 2007-09-28 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State