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 |
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 |
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 | - | - |
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 |
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