Search icon

AMERICAN DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DESIGNS, 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: 28 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G46450
FEI/EIN Number 592380888

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

Address: 125 W. MIAMI AVE., SUITE A, VENICE, FL, 34285
Mail Address: 125 W. MIAMI AVE., SUITE A, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH, GREGORY Director 640 S OXFORD DR, ENGLEWOOD, FL
DICKINSON, ROBERT A. Agent 460 SO INDIANA AVENUE, ENGLEWOOD, FL, 33533
STRNAD, FRANK F. Director 1821 DAKOTA AVENUE, FLINT, MI
STRNAD, FRANK F. Vice President 1821 DAKOTA AVENUE, FLINT, MI
LEACH, GREGORY Secretary 640 S OXFORD DR, ENGLEWOOD, FL
LEACH, GREGORY Treasurer 640 S OXFORD DR, ENGLEWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-22 125 W. MIAMI AVE., SUITE A, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1988-03-22 125 W. MIAMI AVE., SUITE A, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State