Search icon

DECOR CERAMIC DESIGN OF THE SUNCOAST, INC.

Company Details

Entity Name: DECOR CERAMIC DESIGN OF THE SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2001 (24 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P01000039692
FEI/EIN Number 651094661
Address: 6228 38th St E, Bradenton, FL, 34203, US
Mail Address: 6228 38th St E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HAXAIRE PATRICK Agent 6228 38th St E, Bradenton, FL, 34203

President

Name Role Address
HAXAIRE PATRICK President 6228 38th St E, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054218 GREASE BUSTERS EXPIRED 2018-05-01 2023-12-31 No data 1800 NORTHGATE BLVD., SUITE A6, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 6228 38th St E, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2017-01-17 6228 38th St E, Bradenton, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 6228 38th St E, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2011-01-20 HAXAIRE, PATRICK No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-20
REINSTATEMENT 2010-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State