Entity Name: | DECO DRIVE CIGARS WEST INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECO DRIVE CIGARS WEST 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: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000009459 |
FEI/EIN Number |
550817584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1460 Ocean Drive, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1460 Ocean Drive, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIUSEPPE BEVILACQUA JOSEPH | Director | 1460 Ocean Drive, MIAMI BEACH, FL, 33139 |
GIUSEPPE BEVILACQUA JOSEPH | Agent | 1460 Ocean Drive, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1460 Ocean Drive, 304, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1460 Ocean Drive, 304, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1460 Ocean Drive, 304, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-12 | GIUSEPPE BEVILACQUA, JOSEPH | - |
CANCEL ADM DISS/REV | 2008-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State