Search icon

DECORATOR DIGS, INC. - Florida Company Profile

Company Details

Entity Name: DECORATOR DIGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATOR DIGS, 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: 17 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000065936
FEI/EIN Number 650439565

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

Address: 410 VIA DE PALMAS, ROYAL PALM PLAZA #82, BOCA RATON, FL, 33432
Mail Address: 410 VIA DE PALMAS, ROYAL PALM PLAZA #82, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKFORD LUDLOW President 9880 NW 39 CT., CORAL SPRINGS, FL, 33065
BECKFORD ALLISON Director 9880 NW 39 CT., CORAL SPRINGS, FL, 33065
BECKFORD ALLISON Vice President 9880 NW 39 CT., CORAL SPRINGS, FL, 33065
BECKFORD ALLISON Secretary 9880 NW 39 CT., CORAL SPRINGS, FL, 33065
CHANCE KHIAN A Treasurer 12930 SW 22ND STREET, MIRAMAR, FL, 33027
JOACEUS HENRY C Agent 2750 W. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 410 VIA DE PALMAS, ROYAL PALM PLAZA #82, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2004-04-24 410 VIA DE PALMAS, ROYAL PALM PLAZA #82, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2004-04-24 JOACEUS, HENRY C -
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 2750 W. OAKLAND PARK BLVD, SUITE 10B, FORT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080530 TERMINATED 1000000057354 22014 00017 2007-08-09 2029-01-22 $ 1,327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000319904 ACTIVE 1000000057354 22014 00017 2007-08-09 2029-01-28 $ 1,327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-05-07
REINSTATEMENT 2002-03-11
DEBIT MEMO 1997-08-11
DEBIT MEMO 1997-07-03
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State