Search icon

ALL SEASONS DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASONS DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASONS DECORATING, 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: 08 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000063775
FEI/EIN Number 650438134

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

Address: 4556-19 LECHALET BLVD., ABENDEEN SQUARE, BOYNTON BCH, FL, 33436, US
Mail Address: P.O. BOX 6080, LAKE WORTH, FL, 33466, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHMURA NELLIE R Director 43 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33462
CHMURA JEFFREY F Director 43 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33462
CHMURA NELLIE R Agent 43 BAYTREE CIRCLE, BOYNTON BEACH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-02-19 4556-19 LECHALET BLVD., ABENDEEN SQUARE, BOYNTON BCH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 4556-19 LECHALET BLVD., ABENDEEN SQUARE, BOYNTON BCH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State