Entity Name: | DECO DINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECO DINER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L00371 |
FEI/EIN Number |
650126130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL, 33304 |
Mail Address: | 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERNIGLIA MARK | President | 4475 NW 16 AVE, FORT LAUDERDALE, FL, 33309 |
CERNIGLIA MARK | Director | 4475 NW 16 AVE, FORT LAUDERDALE, FL, 33309 |
CERNIGLIA CATHERINE | Vice President | 4475 NW 16 AVE, FORT LAUDERDALE, FL, 33309 |
CERNIGLIA CATHERINE | Director | 4475 NW 16 AVE, FORT LAUDERDALE, FL, 33309 |
DECO DINER, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000001834 | THE OVER EASY CAFE | EXPIRED | 2011-01-04 | 2016-12-31 | - | 318 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | deco diner inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-03 | 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2008-02-03 | 318 NE OAKLAND PARK BLVD, WILTON MANORS, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-13 | 4475 NW 16 AVE, FORT LAUDERDALE, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000026369 | ACTIVE | 1000000941299 | BROWARD | 2023-01-13 | 2043-01-18 | $ 22,103.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000026377 | TERMINATED | 1000000941300 | BROWARD | 2023-01-13 | 2033-01-18 | $ 388.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000368419 | TERMINATED | 1000000895732 | BROWARD | 2021-07-19 | 2041-07-21 | $ 947.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000368427 | TERMINATED | 1000000895733 | BROWARD | 2021-07-19 | 2031-07-21 | $ 769.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000252826 | TERMINATED | 1000000431541 | BROWARD | 2013-01-24 | 2023-01-30 | $ 768.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3196267410 | 2020-05-07 | 0455 | PPP | 318 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-2148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State