Entity Name: | DECOR STYLE FURNITURE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECOR STYLE FURNITURE CORPORATION 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: | 13 Jul 1998 (27 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: | P98000061515 |
FEI/EIN Number |
650851592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 N.W. 107 AVE., W, MIAMI, FL, 33172 |
Mail Address: | 1470 N.W. 107 AVE., SUITE W, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAVERIA NINA | President | 8565 NW 110 AVE, DORAL, FL, 33178 |
CLAVERIA NINA | Agent | 8565 NW 110 AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-01 | 1470 N.W. 107 AVE., W, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-01 | 8565 NW 110 AVE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-06-01 | 1470 N.W. 107 AVE., W, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000944097 | LAPSED | 08-58936 CA 31 | CIR CRT 11TH JUDI MIAMIDADE | 2010-08-25 | 2015-09-27 | $788064.50 | BANK OF AMERICA, N.A., 111 WESTMINSTER STREET, RI1-102-15-01, PROVIDENCE, RI 02903 |
J10000153111 | TERMINATED | 1000000124081 | DADE | 2009-06-09 | 2030-02-16 | $ 7,089.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000941921 | TERMINATED | 1000000111975 | 26770 4152 | 2009-03-02 | 2029-03-18 | $ 5,487.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05000089430 | LAPSED | 05-3274-SP-25-(02) | CORAL GABLES COUNTY COURT | 2005-05-27 | 2010-06-23 | $730.00 | MARIO SANCHEZ, 1139 SAN MARCO ROAD, MARCO ISLAND, FLORIDA 34135 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-06-01 |
REINSTATEMENT | 2009-11-12 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State