Search icon

A E DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: A E DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A E 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000029465
FEI/EIN Number 593568266

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

Address: 204 MYRTLE RIDGE RD., LUTZ, FL, 33549, US
Mail Address: PO BOX 280445, TAMPA, FL, 33682, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROYLES AGUSTINA E President PO BOX 280445, TAMPA, FL, 33682
BROYLES AGUSTINA E Treasurer PO BOX 280445, TAMPA, FL, 33682
BROYLES AGUSTINA E Director PO BOX 280445, TAMPA, FL, 33682
BROYLES AGUSTINA E Agent 204 MYRTLE RIDGE RD., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 204 MYRTLE RIDGE RD., LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 204 MYRTLE RIDGE RD., LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2005-04-15 BROYLES, AGUSTINA E -
CHANGE OF MAILING ADDRESS 2004-07-06 204 MYRTLE RIDGE RD., LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000199346 ACTIVE 1000000133455 HILLSBOROU 2009-08-03 2030-02-16 $ 6,004.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001137396 LAPSED 502008CA025578XXXXMB CIR. CT. 15TH JUD. PALM BEACH 2009-03-24 2014-04-10 $28,709.42 AMCOMP PREFERRED INSURANCE COMPANY, N/K/A EMPLOYERS PREFERRED INSURANCE CO., 701 U.S. HIGHWAY 1, SUITE 200, N. PALM BEACH, FL 33408
J04900017403 TERMINATED 16-03-SC-11687 COUNTY COURT DUVAL COUNTY 2004-07-08 2009-07-21 $6866.07 SKINNER NURSERIES, INC., 2970 HARTLEY ROAD, SUITE 302, JACKSONVILLE, FL 32257
J04900011697 LAPSED 04-3646-SC:DIV K HILLSBOROUGH COUNTY COURT 2004-03-24 2009-05-19 $165.00 ROBERT'S NURSERY, INC., P.O. BOX 38, SEFFNER, FL 33583

Documents

Name Date
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-07
Off/Dir Resignation 2007-03-08
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-10-31
ANNUAL REPORT 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State