Search icon

DECOLORS CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DECOLORS CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOLORS CONTRACTORS, 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 04 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2001 (24 years ago)
Document Number: P93000045319
FEI/EIN Number 650419619

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

Address: 13072 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 13072 SW 132ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA GERMAN President 7380 SW 164 COURT, MIAMI, FL, 33193
SAMUR VILMA Treasurer 10318 S.W. 145TH CT., MIAMI, FL, 33186
MITTELBERG RICKEY I Agent 3211 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-04 - -
REINSTATEMENT 1999-04-12 - -
CHANGE OF MAILING ADDRESS 1999-04-12 13072 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 13072 SW 132ND CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000056402 LAPSED 00-8770 CC 26 (1) MIAMI-DADE COUNTY COURT 2002-01-29 2007-02-12 $7,598.27 M.A. BRUDER & SONS, INCORPORATED, 600 REED ROAD, BROOMALL, PA 19008

Documents

Name Date
Voluntary Dissolution 2001-09-04
Reg. Agent Resignation 2001-07-13
ANNUAL REPORT 2000-07-19
REINSTATEMENT 1999-04-12
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State