Search icon

DECISUS, INC. - Florida Company Profile

Company Details

Entity Name: DECISUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECISUS, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000128004
FEI/EIN Number 550881701

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

Address: 308 TCW CT,, C, LAKE SAINT LOUIS, MO, 63367
Mail Address: 308 TCW CT,, C, LAKE SAINT LOUIS, MO, 63367
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISMER ERIC W Director 3975 MERMOOR DRIVE, PALM HARBOR, FL, 34685
ACKLEY OLLIE S Director 1618 GETTYSBURG LANDING, ST CHARLES, MO, 63303
ACKLEY OLLIE S President 1618 GETTYSBURG LANDING, ST CHARLES, MO, 63303
ACKLEY RODNEY S Director 1530 PINEHURST DR, SPRING HILL, FL, 34606
ACKLEY RODNEY S Secretary 1530 PINEHURST DR, SPRING HILL, FL, 34606
ACKLEY RODNEY S Treasurer 1530 PINEHURST DR, SPRING HILL, FL, 34606
ACKLEY RODNEY S Agent 1530 PINEHURST DR., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 308 TCW CT,, C, LAKE SAINT LOUIS, MO 63367 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 1530 PINEHURST DR., SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2008-10-27 308 TCW CT,, C, LAKE SAINT LOUIS, MO 63367 -
REGISTERED AGENT NAME CHANGED 2008-10-27 ACKLEY, RODNEY SDR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000320839 ACTIVE 1000000464388 HILLSBOROU 2013-01-30 2033-02-06 $ 4,876.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000356114 LAPSED 07-17335 HILLSBOROUGH CIRCUIT 2008-09-25 2013-10-23 $181,699.09 DRA-CLP CP TAMPA, LLC, P.O. BOX 933834/2000036920275, ATLANTA, GA 31193-3834
J07000393093 ACTIVE 1000000065172 018250 001772 2007-11-13 2027-12-05 $ 3,851.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-08-15
Domestic Profit 2004-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State