Search icon

WINDMILL DECORATING, INC.

Company Details

Entity Name: WINDMILL DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000103699
FEI/EIN Number 650828279
Address: 13807 NW 22 CT, SUNRISE, FL, 33323
Mail Address: 13807 NW 22 CT, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HORWITZ WAYNE C Agent 800 corporate drive, FT. LAUDERDALE, FL, 33334

President

Name Role Address
DE ZEEUW NICOLAAS President 13807 NW 22 CT, SUNRISE, FL, 33323

Secretary

Name Role Address
DE ZEEUW NICOLAAS Secretary 13807 NW 22 CT, SUNRISE, FL, 33323

Treasurer

Name Role Address
DE ZEEUW NICOLAAS Treasurer 13807 NW 22 CT, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 800 corporate drive, 208, FT. LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2019-03-20 HORWITZ, WAYNE CPA No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 13807 NW 22 CT, SUNRISE, FL 33323 No data
REINSTATEMENT 2000-05-01 No data No data
CHANGE OF MAILING ADDRESS 2000-05-01 13807 NW 22 CT, SUNRISE, FL 33323 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State