Search icon

DECK ART INC.

Company Details

Entity Name: DECK ART INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V32672
FEI/EIN Number 65-0356356
Address: 15799 88TH TERRACE NORTH, 1855 CENTER STREET, SUITE 22, PALM BEACH GARDENS, FL 33418
Mail Address: 15799 88 TERRACE NORTH, 1855 CENTER STREET, SUITE 22, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, ERIC C. Agent 15799 88 TERRACE NORTH, SUITE 22, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
SMITH, JAY RJR Vice President 15799 88TH TR. N., PALM BEACH GARDENS, FL

President

Name Role Address
SMITH, ERIC C. President 15799 88TH TERRACE NORTH, PALM BEACH GARDENS, FL

Secretary

Name Role Address
SMITH, ERIC C. Secretary 15799 88TH TERRACE NORTH, PALM BEACH GARDENS, FL

Treasurer

Name Role Address
SMITH, ERIC C. Treasurer 15799 88TH TERRACE NORTH, PALM BEACH GARDENS, FL

Director

Name Role Address
SMITH, ERIC C. Director 15799 88TH TERRACE NORTH, PALM BEACH GARDENS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-17 15799 88TH TERRACE NORTH, 1855 CENTER STREET, SUITE 22, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1995-07-17 15799 88TH TERRACE NORTH, 1855 CENTER STREET, SUITE 22, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1995-07-17 SMITH, ERIC C. No data
REGISTERED AGENT ADDRESS CHANGED 1995-07-17 15799 88 TERRACE NORTH, SUITE 22, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State