Search icon

FRANCE DECO TRADING, INC. - Florida Company Profile

Company Details

Entity Name: FRANCE DECO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCE DECO TRADING, 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: 20 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000028289
FEI/EIN Number 651087549

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

Address: 8100 NW 29TH ST, MIAMI, FL, 33122
Mail Address: 8100 NW 29TH ST, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERDOUN BRUNO President 8100 NW 29 ST, MIAMI, FL, 33122
ZERDOUN BRUNO Secretary 8100 NW 29 ST, MIAMI, FL, 33122
ZERDOUN BRUNO Treasurer 8100 NW 29 ST, MIAMI, FL, 33122
ZERDOUN BRUNO Director 8100 NW 29 ST, MIAMI, FL, 33122
ZERDOUN MURIEL Manager 8100 NW 29 ST, MIAMI, FL, 33122
ZERDOUN BRUNO Agent 8100 NW 29 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-03 8100 NW 29TH ST, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 8100 NW 29TH ST, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 8100 NW 29 ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2002-05-13 ZERDOUN, BRUNO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001133454 LAPSED 1000000498419 MIAMI-DADE 2013-06-17 2022-06-19 $ 3,123.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000092836 LAPSED 11-04370-CA-08 MIAMI-DADE COUNTY CIRCUIT COUR 2011-10-20 2017-02-13 $74,538.31 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000519855 LAPSED 10-32617; DIV 1 HILLSBOROUGHT COUNTY COURT 2011-08-09 2016-08-15 $2,125.30 RIDGWAY, LLC. / NGI DIGITAL - TAMPA, 5005 W. LAUREL, STE 216, TAMPA, FLA 33624

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2004-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State