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 |
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 |
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 | - | - |
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