Search icon

DECO LAV, INC.

Company Details

Entity Name: DECO LAV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000068721
FEI/EIN Number 651121267
Address: 5030 Champion blvd, Boca Raton, FL, 33496, US
Mail Address: 4920 Bocaire Blvd., Boca Raton, FL, 33487, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECO LAV 401(K) PLAN 2012 651121267 2015-02-27 DECO LAV, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423700
Sponsor’s telephone number 5612742110
Plan sponsor’s mailing address 606 BANYAN TRAIL, BOCA RATON, FL, 33431
Plan sponsor’s address 606 BANYAN TRAIL, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-02-27
Name of individual signing MARGARET FENIGER
Valid signature Filed with authorized/valid electronic signature
DECO LAV 401(K) PLAN 2011 651121267 2012-06-13 DECO LAV, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423700
Sponsor’s telephone number 5612742110
Plan sponsor’s mailing address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 651121267
Plan administrator’s name DECO LAV, INC.
Plan administrator’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 5612742110

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing MICHAEL FRANKEL
Valid signature Filed with authorized/valid electronic signature
DECO LAV 401(K) PLAN 2010 651121267 2011-10-27 DECO LAV, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 423700
Sponsor’s telephone number 5612742110
Plan sponsor’s mailing address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 651121267
Plan administrator’s name DECO LAV, INC.
Plan administrator’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 5612742110

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing MICHAEL FRANKEL
Valid signature Filed with authorized/valid electronic signature
DECO LAV 401(K) PLAN 2009 651121267 2012-05-24 DECO LAV, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 337000
Sponsor’s telephone number 5612742110
Plan sponsor’s mailing address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 651121267
Plan administrator’s name DECO LAV, INC.
Plan administrator’s address 424 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 5612742110

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing MICHAEL FRANKEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAYER ROBERT Agent 4920 Bocaire Blvd., Boca Raton, FL, 33487

Chief Executive Officer

Name Role Address
MAYER ROBERT Chief Executive Officer 4920 Bocaire Blvd., Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074148 DECOLAV HOSPITALITY EXPIRED 2018-07-05 2023-12-31 No data 606, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 5030 Champion blvd, Suite G-11 #290, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2021-02-02 5030 Champion blvd, Suite G-11 #290, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 4920 Bocaire Blvd., Boca Raton, FL 33487 No data
AMENDMENT 2006-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State