Search icon

AMERICAN EURO DESIGN, INC.

Company Details

Entity Name: AMERICAN EURO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04686
FEI/EIN Number 59-2964440
Address: 6564 44 street N., UNIT 803, Pinellas Park, FL 33781
Mail Address: 6564 44 street N., UNIT 803, Pinellas Park, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CLAUSS, PETER A. Agent 4292 67th Street North, UNIT A, St. Petersburg, FL 33709

President

Name Role Address
CLAUSS, PETER A. President 6135 142ND AVENUE NORTH UNIT A, CLEARWATER, FL 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 6564 44 street N., UNIT 803, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2014-09-25 6564 44 street N., UNIT 803, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 4292 67th Street North, UNIT A, St. Petersburg, FL 33709 No data
REINSTATEMENT 1993-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000438096 LAPSED 12-CA-005490 CIR CT HILLSBOROUGH 2012-05-17 2017-05-29 $104,330.86 A&M SUPPLY CORPORATION, 6701 90TH AVE., NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State