Search icon

DECO DRIVE BEAUTY SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: DECO DRIVE BEAUTY SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO DRIVE BEAUTY SUPPLY, INC 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P02000012877
FEI/EIN Number 043598592

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

Address: 2700 NW 183 ST, MIAMI, FL, 33056
Mail Address: 2700 NW 183 ST, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGNOUR MUTISIM Y President 10711 S W 104TH STREET, MIAMI, FL, 33176
HAGNOUR MUTISIM Y Director 10711 S W 104TH STREET, MIAMI, FL, 33176
NACCARATO NAT Agent 10711 S W 104 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
CHANGE OF MAILING ADDRESS 2011-04-20 2700 NW 183 ST, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 2010-01-14 NACCARATO, NAT -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 10711 S W 104 STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2700 NW 183 ST, MIAMI, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002218526 LAPSED 502008CA026084XXXXMBAE CIR. CT. 15TH JUD. PALM BEACH 2009-02-05 2014-11-20 $17,465.61 PALM BEACH NEWSPAPERS, INC., PO BOX 24700, WEST PALM BEACH, FL 33419

Documents

Name Date
Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State