Search icon

A-1 REALTY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: A-1 REALTY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 REALTY DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: S42671
FEI/EIN Number 593057622

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

Address: 13454 TWIN DOLPHIN DR, BROOKSVILLE, FL, 34609, US
Mail Address: 13454 TWIN DOLPHIN DR, BROOKSVILLE, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAHN JASON W President 1501 BOLGER AVE., SPRING HILL, FL, 34609
HAHN KRISTIN J Vice President 1501 BOLGER AVE., SPRING HILL, FL, 34609
HAHN KRISTIN J Director 1501 BOLGER AVE., SPRING HILL, FL, 34609
otto korie Secretary 13454 TWIN DOLPHIN DR, BROOKSVILLE, FL, 34609
HAHN JASON W Agent 1501 BOLGER AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 HAHN, JASON W -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-17 1501 BOLGER AVE, SPRING HILL, FL 34609 -
AMENDMENT 2010-05-21 - -
CHANGE OF MAILING ADDRESS 1997-03-25 13454 TWIN DOLPHIN DR, BROOKSVILLE, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 13454 TWIN DOLPHIN DR, BROOKSVILLE, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000479731 TERMINATED 1000000998964 HERNANDO 2024-07-23 2044-07-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State