Search icon

DECOR DE FRANCE, INC.

Company Details

Entity Name: DECOR DE FRANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000034337
FEI/EIN Number 651088575
Address: 24 NORTH BOULEVARD OF THE PRESIDENTS, SARASOTA, FL, 34236
Mail Address: 24 NORTH BOULEVARD OF THE PRESIDENTS, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CARRAWAY JEAN E Agent 2441 SEATTLE SLEW DRIVE, SARASOTA, FL, 34240

Vice President

Name Role Address
CARRAWAY EDWARD Vice President 2441SEATTLE SLEW DR, SARASOTA, FL, 34240

President

Name Role Address
CARRAWAY JEAN E President 2441 SEATTLE SLEW DR, SARASOTA, FL, 34240

Secretary

Name Role Address
CARRAWAY JEAN E Secretary 2441 SEATTLE SLEW DR, SARASOTA, FL, 34240

Treasurer

Name Role Address
CARRAWAY JEAN E Treasurer 2441 SEATTLE SLEW DR, SARASOTA, FL, 34240

Director

Name Role Address
CARRAWAY JEAN E Director 2441 SEATTLE SLEW DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2441 SEATTLE SLEW DRIVE, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 24 NORTH BOULEVARD OF THE PRESIDENTS, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2005-04-03 24 NORTH BOULEVARD OF THE PRESIDENTS, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State