Search icon

DECKARD INC.

Company Details

Entity Name: DECKARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2007 (17 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: P07000111958
FEI/EIN Number NOT APPLICABLE
Address: 12921 NORTH ALBANY AVE, TAMPA, FL, 33612
Mail Address: 12921 NORTH ALBANY AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DECKARD NATALIE M Agent 12921 N. ALBANY AVE., TAMPA, FL, 33612

Director

Name Role Address
DECKARD JASON Director 12921 N ALBANY AVE, TAMPA, FL, 33612

President

Name Role Address
DECKARD JASON President 12921 N ALBANY AVE, TAMPA, FL, 33612

Secretary

Name Role Address
DECKARD NATALIE M Secretary 12921 N. ALBANY AVE., TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900064 TRAFFIC STOPPERS EXPIRED 2008-08-25 2013-12-31 No data 12921 N ALBANY AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-22 12921 NORTH ALBANY AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2008-08-22 12921 NORTH ALBANY AVE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2008-08-22 DECKARD, NATALIE MS No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-22 12921 N. ALBANY AVE., TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000803398 LAPSED 1000000346763 HILLSBOROU 2012-10-24 2022-10-31 $ 984.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-08-22
Domestic Profit 2007-10-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State