Search icon

DECOR BLINDS & SHADES, INC. - Florida Company Profile

Company Details

Entity Name: DECOR BLINDS & SHADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOR BLINDS & SHADES, 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: 22 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000045199
FEI/EIN Number 46-2839061

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

Address: 1200 STIRLING ROAD, DANIA BEACH, FL, 33004, US
Mail Address: 1200 STIRLING ROAD, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER PATRICIA Director 1200 STIRLING ROAD, DANIA BEACH, FL, 33004
COOPER PATRICIA Agent 19101 Mystic Pointe Dr., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1200 STIRLING ROAD, SUITE 1A, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2019-03-05 1200 STIRLING ROAD, SUITE 1A, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 19101 Mystic Pointe Dr., Unit 2709, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-01-10 COOPER, PATRICIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000731321 ACTIVE 1000000846177 DADE 2019-10-31 2039-11-06 $ 6,794.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2015-01-05
Off/Dir Resignation 2014-11-20
Reg. Agent Change 2014-11-06
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State