Entity Name: | DECORS BY JACQUELINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | P02000079654 |
FEI/EIN Number | 810562020 |
Address: | 505 Beachland Blvd, Suite 2, Vero Beach, FL, 32963, US |
Mail Address: | 505 Beachland Blvd, Suite 2, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | Agent | 505 Beachland Blvd, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY JACQUELINE P | President | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY JACQUELINE P | Secretary | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | Vice President | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
MCNALLY ROBERT C | Treasurer | 522 BAY DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 505 Beachland Blvd, Suite 2, Vero Beach, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 505 Beachland Blvd, Suite 2, Vero Beach, FL 32963 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 505 Beachland Blvd, Suite 2, Vero Beach, FL 32963 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State