Search icon

DECOSHIELD SYSTEMS II, INC.

Company Details

Entity Name: DECOSHIELD SYSTEMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P01000106926
FEI/EIN Number 223840727
Address: 3050 SW 14TH PLACE, BOYNTON BEACH, FL, 33426, US
Mail Address: 3050 SW 14TH PLACE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMM LINDA S Agent 3050 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

President

Name Role Address
CAMM LINDA S President 3050 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
PENNEY JUSTIN K Vice President 3050 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002158 AMERICAN PLASTIC MOLDS ACTIVE 2025-01-06 2030-12-31 No data 3050 SW 14TH PLAE, UNIT #3, BOYNTON BEACH, FL, 33426
G23000000277 AMERICAN PLASTICS MOLDS ACTIVE 2023-01-03 2028-12-31 No data 3050 SW 14TH PLACE, #3, BOYNTON BEACH, FL, 33426
G23000000286 AMERICAN PLASTIC MOLDS ACTIVE 2023-01-03 2028-12-31 No data 3050 SW 14TH PLACE, #3, BOYNTON BEACH, FL, 33426
G19000035686 AMERICAN PLASTIC MOLDS ACTIVE 2019-03-18 2029-12-31 No data 3050 SW 14TH PLACE, SUITE 3, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3050 SW 14TH PLACE, Suite 3, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-01-28 3050 SW 14TH PLACE, Suite 3, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 3050 SW 14TH PLACE, Suite 3, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2019-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-02 CAMM, LINDA S No data
MERGER 2002-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000043341

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-19
Amendment 2019-02-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State