Search icon

DECORATIVE PANELS INTERNATIONAL, INC.

Company Details

Entity Name: DECORATIVE PANELS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: F14000002623
FEI/EIN Number 20-1014249
Address: 865 Centennial Avenue, Piscataway, NJ, 08854, US
Mail Address: 865 Centennial Avenue, Piscataway, NJ, 08854, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Matsumoto Sachio Director 865 Centennial Avenue, Piscataway, NJ, 08854
Northrup Trey Director 865 Centennial Avenue, Piscataway, NJ, 08854
Kimijima Shoko Director 865 Centennial Avenue, Piscataway, NJ, 08854
Madassery Bijoy Director 865 Centennial Avenue, Piscataway, NJ, 08854

Gene

Name Role Address
Proctor Bruce Gene 865 Centennial Avenue, Piscataway, NJ, 08854

Secretary

Name Role Address
Proctor Bruce Secretary 865 Centennial Avenue, Piscataway, NJ, 08854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 865 Centennial Avenue, Piscataway, NJ 08854 No data
CHANGE OF MAILING ADDRESS 2024-04-09 865 Centennial Avenue, Piscataway, NJ 08854 No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State