Search icon

ELECTRONIC DESIGNS.COM.INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC DESIGNS.COM.INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC DESIGNS.COM.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: 27 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000013768
FEI/EIN Number 651267329

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

Address: 400 ALTON RD, 2207, MIAMI BEACH, FL, 33139, US
Mail Address: 400 ALTON RD, 2207, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANEY JON P President 400 ALTON RD UNI T 2207, MIAMI BEACH, FL, 33139
GRANEY JON P Secretary 400 ALTON RD UNIT 2207, MIAMI BEACH, FL, 33139
GRANEY JON P Treasurer 400 ALTON RD UNIT 2207, MIAMI BEACH, FL, 33139
GRANEY JON P Agent 400 ALTON RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 400 ALTON RD, 2207, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-02-22 400 ALTON RD, 2207, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 400 ALTON RD, 2207, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001282426 TERMINATED 1000000519926 DADE 2013-08-06 2033-08-16 $ 9,868.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000355231 TERMINATED 1000000329545 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000313537 TERMINATED 1000000445017 MIAMI-DADE 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000313545 TERMINATED 1000000445018 MIAMI-DADE 2013-01-30 2033-02-06 $ 1,209.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000176377 TERMINATED 1000000128738 DADE 2009-07-30 2030-02-16 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State