Entity Name: | APPLIED SYSTEM DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLIED SYSTEM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2003 (21 years ago) |
Document Number: | P00000109801 |
FEI/EIN Number |
593684647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 Yucca St, Middleburg, FL, 32068, US |
Mail Address: | 71 Yucca St, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DANIEL E | President | 71 Yucca St, Middleburg, FL, 32068 |
MILLER DANIEL E | Director | 71 Yucca St, Middleburg, FL, 32068 |
MILLER DANIEL E | Agent | 71 Yucca St, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 71 Yucca St, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 71 Yucca St, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 71 Yucca St, Middleburg, FL 32068 | - |
REINSTATEMENT | 2003-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State