Search icon

DECO TILE, INC. - Florida Company Profile

Company Details

Entity Name: DECO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO TILE, 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: 31 Dec 1998 (26 years ago)
Date of dissolution: 21 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: P99000000459
FEI/EIN Number 650886475

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

Address: 3322 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062
Mail Address: 3322 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBERO MARJORIE Vice President 3322 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062
ZUBERO GUSTAVO President 3322 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062
GONZALEZ IGNACIO Director 3322 E. ATLANTIC BLVD,, POMPANO BEACH, FL, 33062
CHARLES NIEVES Director 3322 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062
ZUBERO MARJORIE Agent 3322 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-21 - -
REINSTATEMENT 2012-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-03-29 ZUBERO, MARJORIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000573638 TERMINATED 1000000536611 BROWARD 2013-09-26 2036-09-09 $ 30.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000764331 TERMINATED 1000000111959 45999 1263 2009-02-20 2014-02-25 $ 3,435.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000100187 TERMINATED 1000000014284 40005 1970 2005-07-06 2010-07-13 $ 3,955.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-06-07
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-27
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State