Entity Name: | DECATOR CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jul 1988 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | M90724 |
FEI/EIN Number | 59-2902860 |
Address: | 515 N.RIDGEWOOD AVE., DAYTONA BEACH, FL 32114-2107 |
Mail Address: | 515 N.RIDGEWOOD AVE., DAYTONA BEACH, FL 32114-2107 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECATOR, MARK S. | Agent | 515 NO. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
DECATOR, MARK S. | President | 515 N. RIDGEWOOD AVE., DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
DECATOR, MARK S. | Director | 515 N. RIDGEWOOD AVE., DAYTONA BEACH, FL |
DECATOR, ALICE M. | Director | 515 N. RIDGEWOOD AVE., DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
DECATOR, ALICE M. | Secretary | 515 N. RIDGEWOOD AVE., DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
DECATOR, ALICE M. | Treasurer | 515 N. RIDGEWOOD AVE., DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | DECATOR, MARK S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-26 | 515 NO. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State