Search icon

DECO COLLECTION, INC. - Florida Company Profile

Company Details

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

DECO COLLECTION, 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: 07 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000105730
FEI/EIN Number 650965573

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

Address: 5215 Riverview rd, Atlanta, GA, 30327, US
Mail Address: 5215 Riverview rd, Atlanta, GA, 30327, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTON BRIAN Chief Executive Officer 5215 Riverview rd, Atlanta, GA, 30327
BOTTON BRIAN Agent 17330 ne 12 th ct, North Miami, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 5215 Riverview rd, Atlanta, GA 30327 -
CHANGE OF MAILING ADDRESS 2016-03-26 5215 Riverview rd, Atlanta, GA 30327 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-25 17330 ne 12 th ct, North Miami, FL 33162 -
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 BOTTON, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-31 - -
PENDING REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-03-31
REINSTATEMENT 2006-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State