Search icon

DECOR & DESIGN STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: DECOR & DESIGN STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOR & DESIGN STUDIO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000111061
FEI/EIN Number 261422517

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

Address: 19655 E. Country Club Drive, Aventura, FL, 33180, US
Mail Address: 19655 E. Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN ELIZABETH President 19655 E COUNTRY CLUB DR # 306, AVENTURA, FL, 33180
ROLDAN ELIZABETH Agent 2890 MARINA MILE BLVD, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 19655 E. Country Club Drive, 306, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-02-12 19655 E. Country Club Drive, 306, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 2890 MARINA MILE BLVD, 113, DANIA BEACH, FL 33312 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000038160 TERMINATED 1000000874313 BROWARD 2021-01-22 2041-01-27 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000038178 TERMINATED 1000000874314 BROWARD 2021-01-22 2031-01-27 $ 335.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000602416 TERMINATED 1000000613517 MIAMI-DADE 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000364413 TERMINATED 1000000591575 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000331172 TERMINATED 1000000591574 BROWARD 2014-03-05 2034-03-13 $ 395.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13000890484 TERMINATED 1000000347259 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State