Search icon

AMAZING DECALZ INC - Florida Company Profile

Company Details

Entity Name: AMAZING DECALZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING DECALZ 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: 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: 04 Aug 2015 (10 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P15000065668
FEI/EIN Number 47-4714788

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

Address: 2661 NW 83RD TER, COOPER CITY, FL, 33024, US
Mail Address: 2661 NW 83RD TER, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADUEL ELIYAHU President 1665 South state rd 7, NORTH LAUDERDALE, FL, 33068
DUANNEE MEIR Chief Executive Officer 1665 South state rd 7, North lauderdale, FL, 33068
DUANNEE MEIR Agent 6767 SIENNA CLUB DR, FORT LAUDERDALE, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024244 GRAPHICS SPOT EXPIRED 2018-02-16 2023-12-31 - 1665 SOUTH STATE RD 7, NORTH LAUDERDALE, FL, 33068
G16000002724 PRINT N PRESS EXPIRED 2016-01-06 2021-12-31 - 999 NORTH MIAMI BEACH BLVD, NMB, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2661 NW 83RD TER, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-04-03 2661 NW 83RD TER, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-01-08 DUANNEE, MEIR -
AMENDMENT 2015-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000348092 TERMINATED 1000000826187 BROWARD 2019-05-08 2039-05-15 $ 3,548.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000348118 TERMINATED 1000000826189 BROWARD 2019-05-08 2029-05-15 $ 568.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2018-01-08
AMENDED ANNUAL REPORT 2017-12-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
Amendment 2015-08-13
Domestic Profit 2015-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State