Search icon

DECICCO FLORAL CORPORATION - Florida Company Profile

Company Details

Entity Name: DECICCO FLORAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECICCO FLORAL CORPORATION 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: 04 May 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L70970
FEI/EIN Number 650200758

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

Address: 7515 N.W. 55 ST., 7513 NW 55 ST., MIAMI, FL, 33166, US
Mail Address: 7515 N.W. 55 ST., 7513 NW 55 ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABLUDOWSKI DANIEL A Agent 2 SO BISCAYNE BLVD, MIAMI, FL, 33131
KITSON, EDWARD R. President 87 MT AIRY RD, PIPERSVILLE, PA
KITSON, EDWARD R. Treasurer 87 MT AIRY RD, PIPERSVILLE, PA
DECICCO, JOSEPH Director 52 SYCAMORE WAY, DOYLESTOWN, PA
DECICCO, JOSEPH Vice President 52 SYCAMORE WAY, DOYLESTOWN, PA
ACKLER, GEORGE T. Director 7513 NW 55 STR, MIAMI, FL
ACKLER, GEORGE T. Vice President 7513 NW 55 STR, MIAMI, FL
ACKLER, GEORGE T. Secretary 7513 NW 55 STR, MIAMI, FL
KITSON, EDWARD R. Director 87 MT AIRY RD, PIPERSVILLE, PA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7515 N.W. 55 ST., 7513 NW 55 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-01 7515 N.W. 55 ST., 7513 NW 55 ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1993-04-20 ZABLUDOWSKI, DANIEL A -
REGISTERED AGENT ADDRESS CHANGED 1993-04-20 2 SO BISCAYNE BLVD, STE 3100, MIAMI, FL 33131 -
EVENT CONVERTED TO NOTES 1991-01-10 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State