Search icon

F.M. DECORATION CORP. - Florida Company Profile

Company Details

Entity Name: F.M. DECORATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.M. DECORATION CORP. 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: 26 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2004 (21 years ago)
Document Number: P98000074593
FEI/EIN Number 650859453

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

Address: 14155 SW 145TH PLACE, MIAMI, FL, 33186
Mail Address: 14155 SW 145TH PLACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menendez Caridad President 14155 SW 145 PL, MIAMI, FL, 33186
Menendez Fidel P Vice President 14155 SW 145 PL, MIAMI, FL, 33186
MENENDEZ FIDEL P Agent 14155 SW 145 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-30 MENENDEZ, FIDEL P -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 14155 SW 145 PL, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2004-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 14155 SW 145TH PLACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-04-16 14155 SW 145TH PLACE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000929785 TERMINATED 13-262-D2 LEON 2014-09-10 2019-10-28 $1,814.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000252000 TERMINATED 1000000259550 DADE 2012-03-20 2032-04-06 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State