Search icon

AMERICAN DESIGN & DISPLAY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DESIGN & DISPLAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DESIGN & DISPLAY, 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 May 1974 (51 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 425275
FEI/EIN Number 591533722

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

Address: % T.H. STANLEY, 155 ISLE OF VENICE, #601, FT. LAUDERDALE, FL, 33301
Mail Address: % T.H. STANLEY, 155 ISLE OF VENICE, #601, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY, T.H. President 155 ISLE OF VENICE,#601, FT. LAUDERDALE, FL
STANLEY, T.H. Treasurer 155 ISLE OF VENICE,#601, FT. LAUDERDALE, FL
STANLEY, T.H. Director 155 ISLE OF VENICE,#601, FT. LAUDERDALE, FL
STANLEY, ARLENE B. Secretary 155 ISLE OF VENICE,#601, FT. LAUDERDALE, FL
STANLEY, ARLENE B. Director 155 ISLE OF VENICE,#601, FT. LAUDERDALE, FL
DAUGHTREY, MAXWELL B. Vice President 2090 N.W. 55TH CT., FT. LAUDERDALE, FL
DAUGHTREY, MAXWELL B. Director 2090 N.W. 55TH CT., FT. LAUDERDALE, FL
EATON, WILLIAM E., JR. Agent 745 U.S. HWY. ONE, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14046791 0420600 1975-05-05 OLD DIXIE HIGHWAY AND SHELL PI, Grant, FL, 32949
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-05-05
Emphasis N: TIP
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-05-20
Abatement Due Date 1975-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-20
Abatement Due Date 1975-06-02
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-05-20
Abatement Due Date 1975-06-02
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State