Search icon

SOUTH DECOR MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH DECOR MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DECOR MANUFACTURING 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000032029
FEI/EIN Number 200807333

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

Address: 3655 RICKY LN, SAINT CLOUD, FL, 34772, US
Mail Address: 1400 HAMLIN AVE, UNIT F, SAINT CLOUD, FL, 34771, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIENGO PASCUAL President 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO PASCUAL Secretary 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO PASCUAL Director 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO ANA Vice President 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO ANA Secretary 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO ANA Director 3655 RICKY LANE, SAINT CLOUD, FL, 34772
FIENGO PASCUAL Agent 3655 RICKY LANE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 3655 RICKY LN, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2016-04-29 3655 RICKY LN, SAINT CLOUD, FL 34772 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3655 RICKY LANE, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State