Entity Name: | WALLPAPER MASTER HANGING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WALLPAPER MASTER HANGING, 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: | 19 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000085490 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018, US |
Mail Address: | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO STEWART | Treasurer | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018 |
MORENO STEWART | Agent | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018 |
MORENO STEWART | President | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018 |
MORENO STEWART | Director | 15840 NW 91 AVE, MIAMI LAKES, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076078 | DECOR AT SEA | EXPIRED | 2017-07-16 | 2022-12-31 | - | 14972 SW 10 ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 15840 NW 91 AVE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 15840 NW 91 AVE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 15840 NW 91 AVE, MIAMI LAKES, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State