Search icon

AFFORDABLE SIGN DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SIGN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE SIGN DESIGN, 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: 02 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J07378
FEI/EIN Number 592638468

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

Address: 14359 SW 142 ST, MIAMI, FL, 33186, US
Mail Address: 14359 SW 142 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAWI, TONY President 11220 SWE 125 CT, MIAMI, FL, 33186
GHAWI, TONY Agent 11220 SW 125 COURT, MIAMI, FL, 33186
GHAWI, TONY Director 11220 SWE 125 CT, MIAMI, FL, 33186
GHAWI SAMEERA Secretary 11220 W 125 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 14359 SW 142 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1998-05-20 14359 SW 142 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 11220 SW 125 COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State