Search icon

DESCA, CORP. - Florida Company Profile

Company Details

Entity Name: DESCA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESCA, CORP. 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000085610
FEI/EIN Number 651150403

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

Address: 11231 NW 20TH STREET, MIAMI, FL, 33172, US
Mail Address: 11231 NW 20TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUEZ OSMUNDO President 11231 NW 20TH STREET, MIAMI, FL, 33172
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 CORPORATE CREATIONS NETWORK INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 11231 NW 20TH STREET, SUITE 140-136, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-06-20 11231 NW 20TH STREET, SUITE 140-136, MIAMI, FL 33172 -
AMENDMENT 2015-04-06 - -
AMENDMENT 2003-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000898370 TERMINATED 1000000443056 MIAMI-DADE 2013-05-03 2033-05-08 $ 12,440.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-03-19
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-14
Amendment 2015-04-06
ANNUAL REPORT 2015-01-08
Off/Dir Resignation 2014-07-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-11-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341761708 0418800 2016-09-08 8333 NW 53 ST, SUITE 400, DORAL, FL, 33166
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-09-08
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2016-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State