Search icon

WILLIAM T. DECKER PAINTING, INC.

Company Details

Entity Name: WILLIAM T. DECKER PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S45922
FEI/EIN Number 65-0263777
Address: 1919 COURTNEY DR., #2, FORT MYERS, FL 33901
Mail Address: 1919 COURTNEY DR., #2, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DECKER, WILLIAM T Agent 1919 COURTNEY DR., #2, FORT MYERS, FL 33901

President

Name Role Address
DECKER, WILLIAM TSR President 1919 COURTNEY DR., #2, FORT MYERS, FL 33901

Director

Name Role Address
DECKER, WILLIAM TJR Director 1919 COURTNEY DR., #2, FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-12-22 1919 COURTNEY DR., #2, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 1999-12-22 1919 COURTNEY DR., #2, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 1999-12-22 1919 COURTNEY DR., #2, FORT MYERS, FL 33901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900019351 LAPSED 07 CC 0003993 CTY CRT FOR LEE CTY 2007-12-07 2012-12-20 $16502.36 M.A. BRUDER & SONS, INCORPORATED, 600 REED ROAD, BROOMALL, PA 19008
J07900004148 LAPSED 06 CC 005139JED CTY CRT LEE CTY 2007-02-26 2012-03-19 $7750.02 MDC WALLCOVERS A DIV OF EPKO INDUSTRIES, INC., 1200 ARTUR AVE, ELK GROVE VILLAGE, IL 60007
J04900020000 LAPSED 04-CA-000785 (DIV. H) LEE COUNTY CIRCUIT COURT 2004-08-18 2009-08-30 $33240.87 THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BOULEVARD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-12-22
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State