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 |
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 |
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 | - |
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 |
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