Search icon

DECO TITLE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DECO TITLE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO TITLE SERVICES, INC 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000015465
FEI/EIN Number 650993046

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

Mail Address: 1218 LINCOLN STREET, HOLLYWOOD, FL, 33019
Address: 1100 East 41 Street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARLENE M President 1100 East 41 Street, Hialeah, FL, 33013
FLORES MARLENE M Director 1100 East 41 Street, Hialeah, FL, 33013
FLORES MARLENE M Agent 1100 East 41 Street, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1100 East 41 Street, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1100 East 41 Street, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2012-04-27 1100 East 41 Street, Hialeah, FL 33013 -
AMENDMENT 2011-03-29 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 FLORES, MARLENE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000182850 LAPSED 1000000252896 DADE 2012-02-22 2022-03-14 $ 1,055.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
Amendment 2011-03-29
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State