Search icon

DM DECOS BY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DM DECOS BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM DECOS BY DESIGN, 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: 19 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: P07000035194
FEI/EIN Number 208659216

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

Address: 7095 Francisco Bend Dr., DELRAY BEACH, FL, 33446, US
Mail Address: 7095 Francisco Bend Dr., DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGANSTEIN DAVID S President 7095 FRANCISCO BEND DR., DELRAY BEACH, FL, 33446
MORGANSTEIN DAVID S Agent 7095 Francisco Bend Dr, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 7095 Francisco Bend Dr, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-07-18 7095 Francisco Bend Dr., DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 7095 Francisco Bend Dr., DELRAY BEACH, FL 33446 -
REINSTATEMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2018-11-30 MORGANSTEIN, DAVID S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-08 - -
PENDING REINSTATEMENT 2013-10-08 - -
PENDING REINSTATEMENT 2013-05-20 - -
PENDING REINSTATEMENT 2011-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000049607 TERMINATED 1000000854624 PALM BEACH 2020-01-08 2040-01-22 $ 5,149.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000051348 TERMINATED 1000000646781 PALM BEACH 2014-11-19 2035-01-08 $ 5,731.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State