Search icon

ELEGANT DESIGN & PLASTERING DECO INC - Florida Company Profile

Company Details

Entity Name: ELEGANT DESIGN & PLASTERING DECO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT DESIGN & PLASTERING DECO 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: 07 May 2018 (7 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P18000042270
FEI/EIN Number 84-2090990

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

Address: 3910 SW 60 TERRACE, DAVIE, FL, 33314, US
Mail Address: 146 FANHAM G, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ROSARIO President 3910 SW 60 TERRACE, DAVIE, FL, 33314
HETRICK APRIL Secretary 3910 SW 60 TERRACE, DAVIE, FL, 33314
HETRICK APRIL Agent 146 FANHAM G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000044585. CONVERSION NUMBER 900000200129
AMENDMENT AND NAME CHANGE 2019-04-18 ELEGANT DESIGN & PLASTERING DECO INC -
CHANGE OF MAILING ADDRESS 2019-04-18 3910 SW 60 TERRACE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2019-04-18 HETRICK, APRIL -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-17
Amendment and Name Change 2019-04-18
Domestic Profit 2018-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State