Entity Name: | DECO SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 2014 (11 years ago) |
Document Number: | P14000014545 |
FEI/EIN Number | 46-4854161 |
Address: | 14825 sw 81 ave, MIAMI, FL, 33158, US |
Mail Address: | 14825 sw 81 ave, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREG K GONZALEZ, CPA, PA | Agent | 5201 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
GILLEN JONATHAN R | President | 14825 sw 81 ave, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121174 | TROPIC SURFACES | EXPIRED | 2018-11-12 | 2023-12-31 | No data | 16930 SW 87TH AVENUE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 14825 sw 81 ave, MIAMI, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 14825 sw 81 ave, MIAMI, FL 33158 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State