Search icon

KAROL DE PAULA DECOR, CORP - Florida Company Profile

Company Details

Entity Name: KAROL DE PAULA DECOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAROL DE PAULA DECOR, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000014561
FEI/EIN Number 46-5035424

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

Address: 19440 STONEBROOK ST, WESTON, FL, 33332, US
Mail Address: 19440 STONEBROOK ST, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA ANA KAROLINI M President 15801 BISCAYNE BLVD #201, N. MIAMI BEACH, FL, 33160
DE PAULA LEANDRO C Vice President 2533 MONTCLAIRE CIR, WESTON, FL, 33327
de Paula Leandro C Agent 4306 FOXTAIL LN, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 19440 STONEBROOK ST, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-05-22 19440 STONEBROOK ST, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 4306 FOXTAIL LN, WESTON, FL 33331 -
REINSTATEMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 de Paula, Leandro Cruz -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-01-29
Amendment 2014-07-03
Domestic Profit 2014-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State