Search icon

CARLYLE DECO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CARLYLE DECO, 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: 10 Jun 1992 (33 years ago)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: V42520
FEI/EIN Number 650373886

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

Address: 1250 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: % PELICAN, 826 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLO MICHELE President 826 OCEAN DRIVE, MIAMI BCH, FL
TOSIN MARINA Secretary VIALE ASIAGO 104, BASSANO DE GRAPPA, VICENZA, ITALY
MERLO MICHELE Agent 826 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2006-07-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RED CIRCLE N.Y. CORP.. MERGER NUMBER 700000058737
REINSTATEMENT 1996-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 1250 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1996-04-08 MERLO, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008439 LAPSED 01-14186 CA 08 DADE COUNTY-CIRCUIT COURT 2003-10-20 2009-03-29 $21138.79 SAFWAY STEEL PRODUCTS, INC., 1365 NE 119TH AVENUE, NORTH MIAMI, FL 33161

Documents

Name Date
Merger 2006-07-31
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State