Search icon

INTERNATIONAL DESIGN & DISPLAY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL DESIGN & DISPLAY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL DESIGN & DISPLAY GROUP, 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: 27 Sep 1988 (36 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: K35713
FEI/EIN Number 650086565

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

Address: 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
Mail Address: 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTON, IAN Secretary 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
QUINTON, IAN Director 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
QUINTON, DEBRA DIANE Director 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
QUINTON, IAN President 7855 NW 148TH STREET, MIAMI LAKES, FL, 33016
WURTENBERG KENNETH C Agent 16969 NW 67TH AVE., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 16969 NW 67TH AVE., MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 1994-06-15 WURTENBERG, KENNETH C -
REINSTATEMENT 1991-01-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1991-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-12 7855 NW 148TH STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 1990-04-12 7855 NW 148TH STREET, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001153239 TERMINATED 1000000460924 MIAMI-DADE 2013-06-21 2033-06-26 $ 931.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000154374 ACTIVE 1000000124343 DADE 2009-06-25 2030-02-16 $ 38,884.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2007-06-06
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State