Search icon

ALL DESIGN SYSTEMS, INC. - Florida Company Profile

Company Details

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

ALL 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: 17 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000049509
FEI/EIN Number 651106079

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

Address: 20821 B DEL LUNA DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 20821 B DEL LUNA DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAIN KEN President 20821 B DEL LUNA DRIVE, BOCA RATON, FL, 33433
ROMAIN KEN Agent 20821 B DEL LUNA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 20821 B DEL LUNA DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-03-26 20821 B DEL LUNA DRIVE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 20821 B DEL LUNA DRIVE, BOCA RATON, FL 33433 -
REINSTATEMENT 2011-05-03 - -
REGISTERED AGENT NAME CHANGED 2011-05-03 ROMAIN, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 - -
AMENDMENT 2009-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000088729 LAPSED 2009-41589-CA-02 11TH JUDICIAL CIRCUIT COURT 2010-08-01 2016-02-15 $51,352.50 ECHEVERRIA DESIGN GROUP INC., 353 ALCAZAR AVENUE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-05-03
CORAPREIWP 2009-08-28
Admin. Diss. for Reg. Agent 2009-08-03
Off/Dir Resignation 2009-05-11
Reg. Agent Resignation 2009-05-04
Amendment 2009-01-09
Amendment 2008-09-22
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State