Search icon

DECORATIVE TREE STAKES, INC.

Company Details

Entity Name: DECORATIVE TREE STAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000019505
Address: 7748 SW 34 TERRACE, MIAMI, FL, 33155-3535, US
Mail Address: 7748 SW 34 TERRACE, MIAMI, FL, 33155-3535, US
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPANO ENRIQUE A Agent 7748 SW 34 TERRACE, MIAMI, FL, 331553535

President

Name Role Address
CAMPANO ENRIQUE A President 7748 SW 34 TERRACE, MIAMI, FL, 331553535

Treasurer

Name Role Address
CAMPANO ENRIQUE A Treasurer 7748 SW 34 TERRACE, MIAMI, FL, 331553535

Director

Name Role Address
CAMPANO ENRIQUE A Director 7748 SW 34 TERRACE, MIAMI, FL, 331553535
VALLE JOSE A Director 11542 SW 153 COURT, MIAMI, FL, 331965204

Vice President

Name Role Address
VALLE JOSE A Vice President 11542 SW 153 COURT, MIAMI, FL, 331965204

Secretary

Name Role Address
VALLE JOSE A Secretary 11542 SW 153 COURT, MIAMI, FL, 331965204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726855 TERMINATED 1000000726029 DADE 2016-11-03 2036-11-10 $ 7,418.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000726863 TERMINATED 1000000726030 DADE 2016-11-03 2026-11-10 $ 808.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State