Entity Name: | DECO SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECO SURFACES, 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: | 14 Feb 2014 (11 years ago) |
Document Number: | P14000014545 |
FEI/EIN Number |
46-4854161
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 14825 sw 81 ave, MIAMI, FL 33158 | - |
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 Apr 2025
Sources: Florida Department of State