Search icon

FLORIDA DECK INC - Florida Company Profile

Company Details

Entity Name: FLORIDA DECK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DECK 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: 24 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P13000087358
FEI/EIN Number 37-4772003

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

Address: 1308 blue MOON LN, Fruitland Park, FL, 34731, US
Mail Address: 1308 BLUE MOON LN, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZARRAGA MARTINEZ ROMAN E President 1308 BLUE MOON LN, fruitland park, FL, 34731
Hammond William G Secretary 37138 Shalimar DR, Fruitland Park, FL, 34731
LIZARRAGA CRUZ KATALINE G Vice President 1308 BLUE MOON LANE, FRUITLAND PARK, FL, 34731
lizarraga roman Agent 1308 BLUE MON LN, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1308 BLUE MON LN, Fruitland Park, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1308 blue MOON LN, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2024-04-25 1308 blue MOON LN, Fruitland Park, FL 34731 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 lizarraga , roman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000008383 TERMINATED 1000000767411 LAKE 2017-12-29 2028-01-03 $ 333.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-03-15
REINSTATEMENT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State