Search icon

DECO LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: DECO LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO LOUNGE, 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: 09 Oct 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: P09000083958
FEI/EIN Number 271096622

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

Address: 606 E. HALLANDALE BCH BLVD., HALLANDALE BCH, FL, 33009
Mail Address: 606 E. HALLANDALE BCH BLVD., HALLANDALE BCH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLUS KITT-CHANCE President 170 NE 158TH ST., BISCAYNE GARDENS, FL, 33162
MARCELLUS KITT-CHANCE Secretary 170 NE 158TH ST., BISCAYNE GARDENS, FL, 33162
MARCELLUS KITT-CHANCE Treasurer 170 NE 158TH ST., BISCAYNE GARDENS, FL, 33162
MARCELLUS KITT-CHANCE Director 170 NE 158TH ST., BISCAYNE GARDENS, FL, 33162
CASTOR YVES Secretary 606 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
MARCELLUS KITT-CHANCE Agent 170 NE 158TH ST., BISCAYNE GARDENS, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-01-18 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000602592 LAPSED 12-08710 CC 23 MIAMI DADE COUNTY COURT 2012-08-15 2017-09-19 $11,600.67 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803
J11000721576 TERMINATED 1000000238057 BROWARD 2011-10-21 2021-11-02 $ 1,254.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-11
Amendment 2011-01-18
REINSTATEMENT 2010-10-27
Domestic Profit 2009-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State