Search icon

DECORATING RESOURCES, INC. - Florida Company Profile

Company Details

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

DECORATING RESOURCES, 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: 20 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000044347
FEI/EIN Number 650835611

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

Address: 5252 BOUCHARD CIR., SARASOTA, FL, 34238
Mail Address: 5252 BOUCHARD CIR., SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOROSK SHEILA K President 5252 BOUCHARD CIR., SARASOTA, FL, 34238
DOROSK JOHN C Vice President 5252 BOUCHARD CIR., SARASOTA, FL, 34238
DOROSK JOHN Agent 7488 S TAMIAMI TRL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 5252 BOUCHARD CIR., SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2010-04-09 5252 BOUCHARD CIR., SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 7488 S TAMIAMI TRL, SARASOTA, FL 34231 -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-04-09
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State