Search icon

DECOR WORLD, INC. - Florida Company Profile

Company Details

Entity Name: DECOR WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOR WORLD, 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000010183
FEI/EIN Number 593296407

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

Address: 2800 OD HWY 441, MT. DORA, FL, 32757
Mail Address: 2800 OD HWY 441, MT. DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEULER MARTINA President 2800 OLD HWY 441, MT. DORA, FL, 32757
KEULER MARTINA Director 2800 OLD HWY 441, MT. DORA, FL, 32757
KEULER MARTINA Agent 2800 OLD HGWY 441, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-01 - -
AMENDMENT 2007-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 2800 OLD HGWY 441, MT. DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 2800 OD HWY 441, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2001-01-26 2800 OD HWY 441, MT. DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002180775 LAPSED 08-CA-5766 5TH JUD. CIR. LAKE CTY. FL 2009-09-17 2014-10-19 $483,302.40 ACM BROWNCROFT CR, LLC, 230 CROSSKEYS OFFICE PARK, FAIRPORT, NY 14450
J10000366663 LAPSED 2008-CA-036988 LAKE COUNTY COURTHOUSE 2009-08-05 2015-02-25 $17,474.22 TCF EQUIPMENT FINANCE, INC., 111000 WAYZATA BOULEVARD, STE. 801, MINNETONKA, MN 55305
J09002081239 LAPSED 08-CA-5766 CIR. CT. 5TH JUD. LAKE CTY. FL 2009-06-11 2014-07-24 $471,200.78 ACM BROWNCROFT CR, LLC, 230 CROSSKEYS OFFICE PARK, FAIRPORT, NY 14450
J08000317371 LAPSED 08-CC-4299 LAKE COUNTY 2008-09-23 2013-09-29 $163223.02 WELLBORN FOREST PRODUCTS, INC., 2212 AIRPORT BLVD., ALEXANDER CITY, FL 35010
J08900017058 LAPSED 2008 CA 233 LAKE CTY CRT HOUSE 2008-07-01 2013-09-22 $66435.15 IRWIN FINANCIAL CORPORATION, EQUIPMENT FINANCE, 330 120TH AVENUE, NE, SUITE 110, BELLEVUE, WA 98005

Documents

Name Date
ANNUAL REPORT 2008-09-12
Amendment 2007-10-01
Amendment 2007-07-23
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State