Search icon

A & S DESIGN, INC.

Company Details

Entity Name: A & S DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1985 (39 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: H83116
FEI/EIN Number 59-2595732
Address: 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136
Mail Address: 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136
Place of Formation: FLORIDA

Agent

Name Role Address
FRIED, ALLAN R Agent 7904 HIBISCUS COURT, TAMARAC, FL 33321-2136

Secretary

Name Role Address
FRIED, SHARON D Secretary 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136

Treasurer

Name Role Address
FRIED, SHARON D Treasurer 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136

Vice President

Name Role Address
FRIED, GREGORY M Vice President 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136
FRIED, DEBRA B Vice President 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136

President

Name Role Address
FRIED, ALLAN R. President 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136 No data
CHANGE OF MAILING ADDRESS 2003-01-21 7907 HIBISCUS COURT, TAMARAC, FL 33321-2136 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 7904 HIBISCUS COURT, TAMARAC, FL 33321-2136 No data
REGISTERED AGENT NAME CHANGED 2002-01-10 FRIED, ALLAN R No data

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State