Search icon

WALLPAPER MASTER HANGING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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