Search icon

APPLIED SYSTEM DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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