Search icon

ABAD AND SONS DECORATION SUPPLIES, INC.

Company Details

Entity Name: ABAD AND SONS DECORATION SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: G39032
FEI/EIN Number 59-2290560
Address: 6390 S.W. 18TH TERRACE, MIAMI, FL 33155
Mail Address: 6390 S.W. 18TH TERRACE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, ORLANDO Agent 6390 S.W. 18 TERRACE, MIAMI, FL 33155

President

Name Role Address
DIAZ, ORLANDO President 6390 S.W. 18TH TERRACE, MIAMI, FL 33155

Director

Name Role Address
DIAZ, ORLANDO Director 6390 S.W. 18TH TERRACE, MIAMI, FL 33155
DIAZ, NIEVES Director 6390 S.W. 18TH TERRACE, MIAMI, FL 33155

Secretary

Name Role Address
DIAZ, NIEVES Secretary 6390 S.W. 18TH TERRACE, MIAMI, FL 33155

Treasurer

Name Role Address
DIAZ, NIEVES Treasurer 6390 S.W. 18TH TERRACE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 6390 S.W. 18 TERRACE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2002-03-11 DIAZ, ORLANDO No data
CHANGE OF MAILING ADDRESS 1997-11-12 6390 S.W. 18TH TERRACE, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-12 6390 S.W. 18TH TERRACE, MIAMI, FL 33155 No data
AMENDMENT 1996-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
CORAPREIWP 2009-01-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-03-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State