Search icon

D.E.C. HOMES INC. - Florida Company Profile

Company Details

Entity Name: D.E.C. HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.E.C. HOMES 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: 11 Sep 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L14744
FEI/EIN Number 592958172

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

Address: 316 N JOHN YOUNG PKWAY, SUITE 12, KISSIMMEE, FL, 34741, US
Mail Address: 316 N JOHN YOUNG PKWAY, SUITE 12, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIKORA EVELYN President 106 CASSINO WAY, KISSIMMEE, FL, 34756
SCHIKORA EVELYN Agent 106 CASSINO WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 316 N JOHN YOUNG PKWAY, SUITE 12, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2001-01-26 316 N JOHN YOUNG PKWAY, SUITE 12, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1999-03-05 SCHIKORA, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 106 CASSINO WAY, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State