Entity Name: | AMERICAN DESIGN PLUS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | P14000036588 |
FEI/EIN Number | 46-5484595 |
Address: | 2032 Old Dixie Hwy Se, Vero Beach, FL, 32962, US |
Mail Address: | 2032 Old Dixie Hwy Se, Vero Beach, FL, 32962-7247, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
H Elliott Greene & Associates, PA | Agent | 9203 Marquis Ct, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
NAVARRO DE BARRERA MARIA D | Vice President | 2050 SW Idaho LN, Port Saint Lucie FL, FL, 34953 |
Name | Role | Address |
---|---|---|
BARRERA FIDEL | President | 2050 SW Idaho LN, Port Saint Lucie FL, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | H Elliott Greene & Associates, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 9203 Marquis Ct, Boynton Beach, FL 33472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 2032 Old Dixie Hwy Se, Suite #3, Vero Beach, FL 32962 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 2032 Old Dixie Hwy Se, Suite #3, Vero Beach, FL 32962 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2017-01-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2017-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State