Entity Name: | DESIGN HOUSE INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1981 (43 years ago) |
Date of dissolution: | 30 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2013 (12 years ago) |
Document Number: | F43088 |
FEI/EIN Number | 59-2119931 |
Address: | 3573 MERCANTILE AVE, NAPLES, FL 34104 |
Mail Address: | 3573 MERCANTILE AVE, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHL, SPENCER F | Agent | 4697 25TH CT SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
OLDFIN, DIANE S | President | 2426 DUCHESS CT., NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
FISCHL, SPENCER F | Vice President | 4697 25TH CT SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
FISCHL, SPENCER F | Treasurer | 4697 25TH CT SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
FISCHL, JASON R | Secretary | 3 ESTHER ST, NAPLES, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 4697 25TH CT SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-06 | FISCHL, SPENCER F | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 3573 MERCANTILE AVE, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 3573 MERCANTILE AVE, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-03-30 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State