Search icon

DECOR OF THE PALM BEACHES, INC.

Company Details

Entity Name: DECOR OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: L56147
FEI/EIN Number 65-0174955
Address: Bruce Alexander & Macy Hopkins Champagne, 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410
Mail Address: Bruce Alexander & Macy Hopkins Champagne, 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER, BRUCE G. Agent Hopkins & Champagne P.A., 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410

President

Name Role Address
ALEXANDER, BRUCE G. President Bruce Alexander &; Macy Hopkins Champagne, 9121 N Military Trail Suite #222 Palm Beach Gardens, FL 33410

Director

Name Role Address
ALEXANDER, BRUCE G. Director Bruce Alexander &; Macy Hopkins Champagne, 9121 N Military Trail Suite #222 Palm Beach Gardens, FL 33410
Hopkins, Macy Director Hopkins & Champagne P.A., 9121 N Military Trail Suite #222 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Hopkins, Macy Treasurer Hopkins & Champagne P.A., 9121 N Military Trail Suite #222 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 Bruce Alexander & Macy Hopkins Champagne, 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-03-02 Bruce Alexander & Macy Hopkins Champagne, 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2024-03-02 ALEXANDER, BRUCE G. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 Hopkins & Champagne P.A., 9121 N Military Trail, Suite #222, Palm Beach Gardens, FL 33410 No data
NAME CHANGE AMENDMENT 2003-03-10 DECOR OF THE PALM BEACHES, INC. No data
REINSTATEMENT 2002-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000933559 ACTIVE 1000000307822 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State