Search icon

DECORATIVE ARTS & FINE ANTIQUES, INC. - Florida Company Profile

Company Details

Entity Name: DECORATIVE ARTS & FINE ANTIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATIVE ARTS & FINE ANTIQUES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1997 (28 years ago)
Document Number: P97000048713
FEI/EIN Number 650756702

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

Address: 3263 N DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 3315 NE 14TH COURT, FT LAUDERDALE, FL, 33304, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR DEBORAH M Director 3315 NE 14TH CT, FT LAUDERDALE, FL, 33304
MAYOR DEBORAH M President 3315 NE 14TH CT, FT LAUDERDALE, FL, 33304
MAYOR DEBORAH M Secretary 3315 NE 14TH CT, FT LAUDERDALE, FL, 33304
MAYOR DEBORAH M Treasurer 3315 NE 14TH CT, FT LAUDERDALE, FL, 33304
MAYOR DEBORAH M Agent 3315 N.E. 14TH COURT, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 MAYOR, DEBORAH M -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3263 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-04-25 3263 N DIXIE HWY, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State