Search icon

DI BIANCO E D'AVORIO HOME DECORATOR, INC. - Florida Company Profile

Company Details

Entity Name: DI BIANCO E D'AVORIO HOME DECORATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI BIANCO E D'AVORIO HOME DECORATOR, 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: 12 Apr 2017 (8 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P17000033755
FEI/EIN Number 82-1218715

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

Address: 100 Biscayne Blvd suite 1114, Miami, FL, 33132, US
Mail Address: 100 Biscayne Blvd suite 1114, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Misul Clark President 8724 Eggert Drive, Bethesda, MD, 20817
Misul Clark Vice President 8724 Eggert Drive, Bethesda, MD, 20817
Barducci Maria Costanza Agent 100 Biscayne Blvd suite 1114, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 100 Biscayne Blvd suite 1114, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 100 Biscayne Blvd suite 1114, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-13 100 Biscayne Blvd suite 1114, Miami, FL 33132 -
AMENDMENT 2019-11-19 - -
AMENDMENT 2019-09-13 - -
REINSTATEMENT 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 Barducci, Maria Costanza -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05
Amendment 2019-11-19
Amendment 2019-09-13
REINSTATEMENT 2019-05-20
Domestic Profit 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State