Search icon

DECO SURFACES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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