Entity Name: | THE PROFESSIONAL DECAL APPLICATION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N95000003314 |
FEI/EIN Number |
593341777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NATHAN FRANZBLAU, 2202 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
Mail Address: | 2202 NORTH MAIN ST., JACKSONVILLE, FL, 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE RON | Director | 104 BELL PARKWAY, WOODSTOCK, GA, 30188 |
FRANZBLAU NATHAN | President | 2202 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
FRANZBLAU NATHAN | Treasurer | 2202 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
FRANZBLAU NATHAN | Director | 2202 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
CARTHEY JOHN | Director | 3902 HIGH PINES, HOUSTON, TX, 77068 |
FORD GREG | Secretary | 4373 LACOSA AVE., FREMOUNT, CA, 94536 |
FORD GREG | Director | 4373 LACOSA AVE., FREMOUNT, CA, 94536 |
NELSON TOM | Director | 8660 HIGHWAY 7 P.O. BOX 160, ST. BONIFACIUS, MN, 55375 |
MCMULLEN GENE | Vice President | 833 WOOSTER ROAD N., BARBARTON, OH, 442031664 |
MCMULLEN GENE | Director | 833 WOOSTER ROAD N., BARBARTON, OH, 442031664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-12 | C/O NATHAN FRANZBLAU, 2202 NORTH MAIN STREET, JACKSONVILLE, FL 32206 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-07-28 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State