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 |
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 |
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 | - | - |
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 |
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