Search icon

1438 DECOPLAGE, INC. - Florida Company Profile

Company Details

Entity Name: 1438 DECOPLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1438 DECOPLAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2003 (22 years ago)
Document Number: P01000024152
FEI/EIN Number 651084709

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

Address: DECOPLAGE, #1438, MIAMI, FL, 33139, UK
Mail Address: 61 COLE PARK ROAD, TWICKENHAM, MIDDLESEX, ENGLAND TW1 1HT, MI, TW1 1-HT, UK
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSBOROW ANTHONY M President 61 COLE PARK ROAD, TWICKENHAM, MDDX, ENG TW11HT, MI, TW! 1HT
TATE ALFRED Agent 1799 N.E. 164TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-14 DECOPLAGE, #1438, MIAMI, FL 33139 UK -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 DECOPLAGE, #1438, MIAMI, FL 33139 UK -
REGISTERED AGENT NAME CHANGED 2011-07-11 TATE, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 1799 N.E. 164TH STREET, STE 104, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2003-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State