Search icon

L'ESPRIT DECOR, INC. - Florida Company Profile

Company Details

Entity Name: L'ESPRIT DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L'ESPRIT DECOR, 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: 28 Oct 1988 (37 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: K42378
FEI/EIN Number 592929009

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

Address: 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612, US
Mail Address: 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SHARON President 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612
JONES SHARON Director 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612
JONES SHARON Agent 9724 TIFFANY OAKS LANE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-24 - -
CHANGE OF MAILING ADDRESS 2015-03-23 9724 TIFFANY OAKS LANE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2006-04-05 JONES, SHARON -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 9724 TIFFANY OAKS LANE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 9724 TIFFANY OAKS LANE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State