DECORA MARKETPLACE INC. - Florida Company Profile

Entity Name: | DECORA MARKETPLACE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2018 (7 years ago) |
Date of dissolution: | 13 Aug 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Aug 2020 (5 years ago) |
Document Number: | P18000020899 |
FEI/EIN Number | 82-4946694 |
Address: | 3850 N 29th Tera Ste #107, Hollywood, FL, 33020, US |
Mail Address: | 55 water Street, Third Floor, New York, NY, 10041, US |
ZIP code: | 33020 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEACOCK MYLES | Chief Executive Officer | 55 WATER ST, NEW YORK, NY, 10041 |
CAVALLO LOUIS-PHILIPPE | Chief Financial Officer | 55 WATER ST, NEW YORK, NY, 10041 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018521 | CREATIVEDRIVE | EXPIRED | 2019-02-06 | 2024-12-31 | - | 3651 FAU BOULEVARD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-08-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000235396. CONVERSION NUMBER 700000204947 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 3850 N 29th Tera Ste #107, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 3850 N 29th Tera Ste #107, Hollywood, FL 33020 | - |
MERGER | 2018-03-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000179643 |
MERGER NAME CHANGE | 2018-03-09 | DECORA MARKETPLACE INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
Merger | 2018-03-09 |
Domestic Profit | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State