Search icon

MASTERPIECE CUSTOM DECOR GALLERY, INC.

Company Details

Entity Name: MASTERPIECE CUSTOM DECOR GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000057247
FEI/EIN Number 593585563
Address: 118 TRISTA TERRACE CT, DESTIN, FL, 32541
Mail Address: 118 TRISTA TERRACE CT, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WIKLER JAMES R Agent 102 OAKHILL AVE, FORT WALTON BEACH, FL, 32547

President

Name Role Address
LEBOULCH JEAN F President 100 SEASCAPE DRIVE, DESTIN, FL, 32541

Director

Name Role Address
LEBOULCH JEAN F Director 100 SEASCAPE DRIVE, DESTIN, FL, 32541
LEBOULCH PATRICIA A Director 100 SEASCAPE DRIVE, DESTIN, FL, 32541

Vice President

Name Role Address
LEBOULCH PATRICIA A Vice President 100 SEASCAPE DRIVE, DESTIN, FL, 32541

Secretary

Name Role Address
LEBOULCH PATRICIA A Secretary 100 SEASCAPE DRIVE, DESTIN, FL, 32541

Treasurer

Name Role Address
LEBOULCH PATRICIA A Treasurer 100 SEASCAPE DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 118 TRISTA TERRACE CT, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2000-05-31 118 TRISTA TERRACE CT, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2000-05-31 WIKLER, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 102 OAKHILL AVE, FORT WALTON BEACH, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State