Search icon

DECO ART BEAUTY SUPPLY INC - Florida Company Profile

Company Details

Entity Name: DECO ART BEAUTY SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO ART BEAUTY SUPPLY 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000030224
FEI/EIN Number 624599562

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

Address: 2100 45TH ST #B27, WEST PALM BEACH, FL, 33407, US
Mail Address: 2100 45TH ST #B27, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELTAHIR NAGIE President 2100 45TH ST #B27, WEST PALM BEACH, FL, 33407
ELTAHIR NAGIE Agent 3836 HARWOOD ST, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114722 DECO DRIVE BEAUTY SUPPLY EXPIRED 2009-06-08 2014-12-31 - 2100 45TH. STREET SUITE B27, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-06-17 ELTAHIR, NAGIE -
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 3836 HARWOOD ST, LAKE PARK, FL 33403 -
AMENDMENT 2009-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-14 2100 45TH ST #B27, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2009-09-14 2100 45TH ST #B27, WEST PALM BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000774583 LAPSED 11-13474 CC 05 (04) MIAMI-DADE COUNTY COURT 2011-11-01 2016-11-29 $5809.16 CARIB SALES, LLC, 4500 NORTHWEST 135 STREET, OPA LOCKA, FLORIDA 33054
J11000602834 TERMINATED 1000000231415 PALM BEACH 2011-08-31 2031-09-21 $ 7,107.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000602842 TERMINATED 1000000231416 PALM BEACH 2011-08-31 2021-09-21 $ 857.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001146874 TERMINATED 1000000197032 PALM BEACH 2010-12-08 2030-12-29 $ 12,284.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
Amendment 2009-09-17
Domestic Profit 2009-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State