Contract Decor, Inc. Overview
Contract Decor, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, February 5, 1979 and is approximately forty-five years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Contract Decor, Inc.
Network Visualizer
Advertisements
Key People
Who own Contract Decor, Inc.
Name | |
---|---|
Marc R. Stewart 1 |
President
NonDir
NonPres
Director
Secretary
|
David Stewart |
Treasurer
NonTreas
|
Shari Stewart |
Secretary
NonSec
|
Robert Savan |
Vice President
|
Known Addresses for Contract Decor, Inc.
Corporate Filings for Contract Decor, Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Oklahoma |
State ID: | 00910153 |
Date Filed: | Monday, February 5, 1979 |
Registered Agent | Marc R. Stewart |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Oklahoma |
State ID: | C7201-1994 |
Date Filed: | Tuesday, May 10, 1994 |
Registered Agent | Wilfred Bahner |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P13000084516 |
Date Filed: | Tuesday, October 15, 2013 |
Registered Agent | Legalinc Corporate Services Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/10/1994 | Foreign Qualification | ||
5/10/1994 | Miscellaneous | ||
5/27/1994 | Initial List | ||
6/6/1995 | Annual List | ||
5/1/1996 | Annual List | ||
6/13/1997 | Annual List | ||
5/30/1998 | Annual List | ||
5/22/1999 | Annual List | ||
6/2/2000 | Annual List | ||
5/22/2001 | Annual List | ||
6/5/2002 | Annual List | ||
4/28/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/21/2007 | Acceptance of Registered Agent | ||
12/21/2007 | Reinstatement | 2004/2007 | |
4/10/2008 | Annual List | ||
7/20/2009 | Annual List | ||
4/8/2011 | Annual List | ||
1/18/2013 | Acceptance of Registered Agent | ||
1/18/2013 | Reinstatement | ||
5/10/2013 | Annual List | ||
4/18/2014 | Annual List | ||
10/31/2016 | Acceptance of Registered Agent | ||
10/31/2016 | Annual List | ||
10/31/2016 | Reinstatement | Revoked 6/1/16 Reinstated 10/31/16 | |
3/7/2017 | Annual List | ||
4/19/2018 | Annual List | ||
4/22/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Contract Decor, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Contract Decor, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
72184 Northshore St Thousand Palms, CA 92276
4 Curie Ct Rancho Mirage, CA 92270
128 W Yale Loop Irvine, CA 92604
707 Notley Rd Silver Spring, MD 20904
These addresses are known to be associated with Contract Decor, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records