Search icon

DECO BLUE MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: DECO BLUE MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO BLUE MAINTENANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: P04000132672
FEI/EIN Number 201698475

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

Address: 10890 LAKEMORE LANE, 101, BOCA RATON, FL, 33498
Mail Address: 10890 LAKEMORE LANE, 101, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
fiorenza angelo Vice President 10890 LAKEMORE LANE, BOCA RATON, FL, 33498
florenzo angelo Agent 10890 LAKEMORE LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-09-25 florenzo, angelo -
REINSTATEMENT 2013-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 10890 LAKEMORE LANE, 101, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-10-14 10890 LAKEMORE LANE, 101, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 10890 LAKEMORE LANE, 101, BOCA RATON, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State