Search icon

WORLD OF DECOR, INC.

Headquarter

Company Details

Entity Name: WORLD OF DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P03000138985
FEI/EIN Number 134269996
Address: 11423 SATELLITE BLVD., ORLANDO, FL, 32837, US
Mail Address: 11423 SATELLITE BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLD OF DECOR, INC., ALABAMA 000-929-755 ALABAMA
Headquarter of WORLD OF DECOR, INC., ILLINOIS CORP_69978304 ILLINOIS
Headquarter of WORLD OF DECOR, INC., ILLINOIS CORP_99044853 ILLINOIS

Agent

Name Role Address
EOUSE SABRINA Agent 11423 SATELLITE BLVD., ORLANDO, FL, 32837

President

Name Role Address
EOUSE SABRINA President 11423 SATELLITE BLVD., ORLANDO, FL, 32837

Treasurer

Name Role Address
EOUSE DOROTHY A Treasurer 11423 SATELLITE BLVD., ORLANDO, FL, 32837

Secretary

Name Role Address
EOUSE DOROTHY A Secretary 11423 SATELLITE BLVD., ORLANDO, FL, 32837

Director

Name Role Address
EOUSE DOROTHY A Director 11423 SATELLITE BLVD., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112864 SNOOZE U LOOZ EXPIRED 2009-06-02 2014-12-31 No data 11423 SATELLITE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2016-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-21 EOUSE, SABRINA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 11423 SATELLITE BLVD., ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State