Search icon

PROFESSIONAL HOME DECORATION CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL HOME DECORATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL HOME DECORATION 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: 18 Apr 2002 (23 years ago)
Date of dissolution: 18 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2009 (16 years ago)
Document Number: P02000042010
FEI/EIN Number 364494528

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

Address: 318 SW 77 AVE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 318 SW 77 AVE, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
PEIXOTO MONICA President 318 SW 77 AVE, NORTH LAUDERDALE, FL, 33068
PEIXOTO EDUARDO R Director 318 SW 77 AVENUE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 318 SW 77 AVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2008-01-30 318 SW 77 AVE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2007-02-24 TAX HOUSE CORPORATION -
AMENDMENT 2006-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000205966 TERMINATED 1000000256205 DADE 2012-03-06 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2009-03-18
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-24
Amendment 2006-12-08
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-28
Domestic Profit 2002-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State