Search icon

THE PROFESSIONAL DECAL APPLICATION ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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