Search icon

SPECIALTY DECOR AND GIFT INC.

Company Details

Entity Name: SPECIALTY DECOR AND GIFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000087331
FEI/EIN Number 47-2154683
Address: 1250 Bennett Drive, LONGWOOD, FL, 32750, US
Mail Address: 1250 Bennett Drive, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Luoyang Lihang Arts & Crafts Co., Ltd Agent 1376 Bennett Drive, Longwood, FL, 32750

Vice President

Name Role Address
Graham Katherine C Vice President 1376 Bennett Drive, Longwood, FL, 32750

Director

Name Role Address
Graham Katherine C Director 1376 Bennett Drive, Longwood, FL, 32750

President

Name Role Address
Dou Hanglu President 1376 Bennett Drive, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080861 THE MARDI GRAS COLLECTIONS EXPIRED 2019-07-30 2024-12-31 No data 1025 MILLER DRIVE, UNIT 157, ALTAMONTE SPRINGS, FL, 32701
G14000119554 THE ACCESSORY COLLECTION EXPIRED 2014-11-30 2019-12-31 No data 1025 MILLER DRIVE, UNIT 139, ALTAMONTE SPRINGS, FL, 32701
G14000119555 THE MARDI GRAS COLLECTION EXPIRED 2014-11-30 2019-12-31 No data 1840 MISTY MORN PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1376 Bennett Drive, Unit 142, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1250 Bennett Drive, #142, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1250 Bennett Drive, #142, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Luoyang Lihang Arts & Crafts Co., Ltd No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State