Search icon

TECHNICAL DESIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TECHNICAL DESIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNICAL DESIGN SYSTEMS, 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: 29 Dec 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L40407
FEI/EIN Number 592986732

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

Address: 8161 OAK PARK RD, ORLANDO, FL, 32819, US
Mail Address: 8161 OAK PARK RD, ., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEGER, FREDERICK S., JR. Agent 444 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118
TATE ELLA W. Secretary 8161 OAK PARK RD, ORLANDO, FL
TATE, OLIVER J. President 8161 OAK PARK RD, ORLANDO, FL
TATE, OLIVER J. Treasurer 8161 OAK PARK RD, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 8161 OAK PARK RD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1997-05-12 8161 OAK PARK RD, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1992-07-28 JAEGER, FREDERICK S., JR. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-28 444 SEABREEZE BLVD., SUITE 410, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State