Search icon

DECA SERVICES, INC. - Florida Company Profile

Company Details

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

DECA SERVICES, 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: 09 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Sep 2008 (17 years ago)
Document Number: P05000124502
FEI/EIN Number 061756166

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

Address: 2828 Coral Way, Suite 440, Miami, FL, 33145, US
Mail Address: 2828 Coral Way, Suite 440, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ SIXTO President 2828 Coral Way, Miami, FL, 33145
SOMERSET CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2828 Coral Way, Suite 440, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-04-08 2828 Coral Way, Suite 440, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-04-21 SOMERSET CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2008-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State