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 |
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 |
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 | - | - |
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 |
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