INTEGRATED DESIGN GROUP INC. - Florida Company Profile

Entity Name: | INTEGRATED DESIGN GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | F03000001085 |
FEI/EIN Number | 562322711 |
Address: | 133 FEDERAL STREET, BOSTON, MA, 02110, US |
Mail Address: | 26913 NORTHWESTERN HWY, STE 200, SOUTHFIELD, MI, 48033 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Stein Robert J | President | 133 Federal Street, Boston, MA, 02110 |
Murphy Gary | Secretary | 133 Federal Street, Boston, MA, 02110 |
McNeice Stephen T | Treasurer | 133 Federal Street, Boston, MA, 02110 |
Asfour Tony | Director | 133 Federal Street, Boston, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 133 FEDERAL STREET, BOSTON, MA 02110 | - |
REGISTERED AGENT CHANGED | 2019-10-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 133 FEDERAL STREET, BOSTON, MA 02110 | - |
REINSTATEMENT | 2010-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-24 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-03-21 |
ADDRESS CHANGE | 2011-03-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State