Search icon

DECILOG, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DECILOG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

Address: 555 BROADHOLLOW ROAD, 425, MELVILLE, NY, 11747
Mail Address: 555 BROADHOLLOW ROAD, 425, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State