Entity Name: | INDECOR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDECOR SERVICES 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: | 25 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | P10000007234 |
FEI/EIN Number |
271773662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4639 Hollister Ave, Lake worth, FL, 33463, US |
Mail Address: | 4639 Hollister ave, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERDA GUILLERMO | President | 4639 Hollister Ave, Lake worth, FL, 33463 |
GAITAN DIANA | Vice President | 4639 Hollister ave, Lake Worth, FL, 33463 |
ZERDA GUILLERMO | Agent | 4639 Hollister ave, Lake Worth, FL, 33453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 4639 Hollister Ave, Lake worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 4639 Hollister Ave, Lake worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 4639 Hollister ave, Lake Worth, FL 33453 | - |
REINSTATEMENT | 2021-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | ZERDA, GUILLERMO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-01 |
REINSTATEMENT | 2021-03-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State