Search icon

AYAN DESIGNS INC - Florida Company Profile

Company Details

Entity Name: AYAN DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYAN 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 28 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2015 (10 years ago)
Document Number: P02000127623
FEI/EIN Number 010756590

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

Address: 281 HUNTING CLUB AVE., CLEWISTON, FL, 33440, US
Mail Address: 281 HUNTING CLUB AVE., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES STEVE President 281 HUNTINGCLUB AVE., CLEWISTON, FL, 33440
JONES STEVE Agent 281 HUNTING CLUB AVE., CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 281 HUNTING CLUB AVE., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2011-04-29 281 HUNTING CLUB AVE., CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 281 HUNTING CLUB AVE., CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2004-04-23 JONES, STEVE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State