Search icon

AMERICAN INTERNATIONAL DESIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL DESIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTERNATIONAL DESIGN CORPORATION 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: 21 Jun 1990 (35 years ago)
Date of dissolution: 07 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2023 (2 years ago)
Document Number: L82571
FEI/EIN Number 593018389

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

Address: C/O CARL M. HALL, 17120 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708
Mail Address: C/O CARL M. HALL, 17120 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, KATHLEEN E. Director 17120 GULF BOULEVARD, N REDINGTON BCH, FL
HALL, CARL M. Vice President 17120 GULF BLVD., N.REDINGTON BEACH, FL
HALL, CARL M. Secretary 17120 GULF BLVD., N.REDINGTON BEACH, FL
HALL, CARL M. Director 17120 GULF BLVD., N.REDINGTON BEACH, FL
HALL, KATHLEEN E. President 17120 GULF BOULEVARD, N REDINGTON BCH, FL
HALL, CARL M. Agent 17120 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-07 - -
REINSTATEMENT 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 HALL, CARL M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State