Search icon

DECORATOR'S SHOWPLACE, INC.

Company Details

Entity Name: DECORATOR'S SHOWPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2006 (19 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: P06000051314
FEI/EIN Number 141956961
Address: 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOYER JOHN Agent 3300 PGA BLVD. STE. 625, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
CONIGLIARO ALFONSO President 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404

Director

Name Role Address
CONIGLIARO ALFONSO Director 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900356 MASTERCRAFT, INC. EXPIRED 2009-01-13 2014-12-31 No data 3954 BYRON DR, RIVIERA BEACH, FL, 33404
G08240900186 CUSTOM MILLCRAFT EXPIRED 2008-08-27 2013-12-31 No data 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404
G08240900130 MASTER CRAFT EXPIRED 2008-08-27 2013-12-31 No data 3954 BYRON DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-21 BOYER, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 3300 PGA BLVD. STE. 625, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 2008-01-25 No data No data
AMENDMENT 2006-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-21
Amendment 2008-01-25
ANNUAL REPORT 2007-01-18
Amendment 2006-08-14
Domestic Profit 2006-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State