Search icon

ACCOUNTING SYSTEMS DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING SYSTEMS DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING SYSTEMS DESIGNERS, 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: 02 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000016627
FEI/EIN Number 650471812

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

Address: 160 NW 176TH ST, 202-6, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 681780, MIAMI, FL, 33168-1780
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS DANNIE L President 160 MW 176TH ST, #202-6, MIAMI, FL, 33169
RIVERS DANNIE L Agent 545 N.E. 143 ST, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 160 NW 176TH ST, 202-6, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1996-05-02 160 NW 176TH ST, 202-6, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1995-04-28 RIVERS, DANNIE L -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 545 N.E. 143 ST, N MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-02
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State