Search icon

DECORATORS WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: DECORATORS WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATORS WAREHOUSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K16202
FEI/EIN Number 650034743

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

Address: 7250 N.W. 77 STREET, MIAMI, FL, 33166
Mail Address: 7250 N.W. 77 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDENO, EDDY President 7250 N.W. 77 STREET, MIAMI, FL
SEDENO, EDDY Treasurer 7250 N.W. 77 STREET, MIAMI, FL
SEDENO, EDDY Director 7250 N.W. 77 STREET, MIAMI, FL
AYES, JOSE M. Vice President 7250 N.W. 77 STREET, MIAMI, FL
AYES, JOSE M. Director 7250 N.W. 77 STREET, MIAMI, FL
AYES, JOSE M. Agent 7250 N.W. 77 STREET, MIAMI, FL, 33166
AYES, JOSE M. Secretary 7250 N.W. 77 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1991-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State