Search icon

DECO ENTERTAINMENT, INC.

Company Details

Entity Name: DECO ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P00000078495
FEI/EIN Number 651046648
Address: 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL, 33067
Mail Address: 450 SEVENTH AVENUE STE 909, New York, NY, 10123, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS LASCELLES Agent 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL, 33067

President

Name Role Address
STEPHENS DEBORAH C President 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL, 33067

Secretary

Name Role Address
STEPHENS DEBORAH C Secretary 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL, 33067

Director

Name Role Address
STEPHENS DEBORAH C Director 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL, 33067
STEPHENS LASCELLES Director 4613 UNIVERSITY DR. #241, CORAL SPRINGS, FL, 33067

Treasurer

Name Role Address
STEPHENS LASCELLES Treasurer 4613 UNIVERSITY DR. #241, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024234 ZAY & SUE MUSIC EXPIRED 2012-03-09 2017-12-31 No data 5481 UNIVERSITY DRIVE, SUITE 101, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-04 4613 UNIVERSITY DR #241, CORAL SPRINGS, FL 33067 No data
CANCEL ADM DISS/REV 2003-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State