Entity Name: | MODULAR DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODULAR 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: | 06 Nov 1995 (29 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: | P95000085444 |
FEI/EIN Number |
593344494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 869 RIVERSIDE DRIVE, ASHEVILLE, NC, 28804, US |
Mail Address: | P.O. BOX 8787, ASHEVILLE, NC, 28814, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG PAUL | Agent | 10075 N. GATE PKWY #1302, JACKSONVILLE, FL, 32246 |
YOUNG CHRISTOPHER R | Secretary | 390 LYNN COVE RD, ASHVILLE, NC, 28804 |
YOUNG PAUL | President | 1007 N GATE PKWY #1302, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 869 RIVERSIDE DRIVE, ASHEVILLE, NC 28804 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 869 RIVERSIDE DRIVE, ASHEVILLE, NC 28804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 10075 N. GATE PKWY #1302, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-11 | YOUNG, PAUL | - |
REINSTATEMENT | 2000-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-07-27 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State