Search icon

AFFORDABLE GUESTROOM DESIGNS, INC. - Florida Company Profile

Company Details

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

AFFORDABLE GUESTROOM 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: 31 May 1990 (35 years ago)
Date of dissolution: 03 Apr 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Apr 2002 (23 years ago)
Document Number: L76831
FEI/EIN Number 650201859

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

Address: 2029 TAFT STREET, HOLLYWOOD, FL, 33020
Mail Address: 2029 TAFT ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN, ALBERTA Director 2029 TAFT ST, HOLLYWOOD, FL
SHERMAN, ALBERTA Vice President 2029 TAFT ST, HOLLYWOOD, FL
MEOLA, VINCENT Director 2029 TAFT ST, HOLLYWOOD, FL
MEOLA, VINCENT Secretary 2029 TAFT ST, HOLLYWOOD, FL
MEOLA, VINCENT Treasurer 2029 TAFT ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-04-03 - -
CHANGE OF MAILING ADDRESS 1993-04-14 2029 TAFT STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-06 2029 TAFT STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000085745 TERMINATED 1000000062630 44683 668 2007-10-05 2029-01-22 $ 12,205.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000325026 ACTIVE 1000000062630 44683 668 2007-10-05 2029-01-28 $ 12,205.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000071573 TERMINATED 01022140045 34541 00732 2003-02-07 2008-02-14 $ 4,680.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000445258 LAPSED 02-14579 CACE 13 BROWARD CIRCUIT COURT 2002-10-17 2007-11-12 $26,419.52 MILLIKEN & COMPANY, 1045 SIXTH AVENUE, NEW YORK, NY 10018
J02000176044 LAPSED 02-3627 CACE 08 BROWARD CIRCUIT COURT 2002-04-29 2007-05-06 $27,174.50 PHILIPS CONSUMER ELECTRONICS COMPANY, P.O. BOX 467300, ATLANTA, GA 31146-7300
J02000254882 LAPSED 02-3537 CACE 09 17TH JUDICIAL BROWARD CTY 2002-04-29 2007-06-27 $18,981.57 CAROLE FABRICS, INC., C/O FRANK M BOOM, ESQ. LAW OFFICES OF FR, 2402 MT VERNON RD., STE 200, ATLANTA GA 30338

Documents

Name Date
Admin. Diss. for Reg. Agent 2002-05-01
Reg. Agent Resignation 2001-12-21
Off/Dir Resignation 2001-12-19
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State