Search icon

WALLPAPER CITY & DECORATING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WALLPAPER CITY & DECORATING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLPAPER CITY & DECORATING CENTER, 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: 14 Aug 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L09168
FEI/EIN Number 593012188

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

Address: 712 S. MISSOURI AVE, CLEARWATER, FL, 33756
Mail Address: 712 S. MISSOURI AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGEL STEVEN Director 712 S. MISSOURI AVENUE, CLEARWATER, FL
NAGEL TERRI President 712 S. MISSOURI AVENUE, CLEARWATER, FL
NAGEL TERRI Secretary 712 S. MISSOURI AVENUE, CLEARWATER, FL
NAGEL TERRI Treasurer 712 S. MISSOURI AVENUE, CLEARWATER, FL
NAGEL TERRI Director 712 S. MISSOURI AVENUE, CLEARWATER, FL
NAGEL TERRI Agent 1133 ROYAL TROON CT., TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-27 1133 ROYAL TROON CT., TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-27 712 S. MISSOURI AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-08-27 712 S. MISSOURI AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2004-08-27 NAGEL, TERRI -
REINSTATEMENT 1993-06-28 - -
NAME CHANGE AMENDMENT 1993-06-28 WALLPAPER CITY & DECORATING CENTER, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-12-24 NATHAN'S WALLPAPER CITY & DECORATING CENTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State