Search icon

INTERNATIONAL DIGITAL HOLDING, INC.

Company Details

Entity Name: INTERNATIONAL DIGITAL HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: K37847
FEI/EIN Number 59-3540887
Address: 3701 Prairie Dunes Drive, Sarasota, FL 34238
Mail Address: 3701 Prairie Dunes Drive, Sarasota, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1958507 3701 PRAIRIE DUNES DRIVE, 3701 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236 813-810-3939

Filings since 2022-12-27

Form type D
File number 021-468763
Filing date 2022-12-27
File View File

Agent

Name Role Address
Walker, Todd Agent 3701 Prairie Dunes Drive, Sarasota, FL 34238

President

Name Role Address
Walker, Todd President 3701 Prairie Dunes Drive, Sarasota, FL 34238

Secretary

Name Role Address
Walker, Todd Secretary 3701 Prairie Dunes Drive, Sarasota, FL 34238

Director

Name Role Address
Walker, Todd Director 3701 Prairie Dunes Drive, Sarasota, FL 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3701 Prairie Dunes Drive, Sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3701 Prairie Dunes Drive, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3701 Prairie Dunes Drive, Sarasota, FL 34238 No data
AMENDMENT 2022-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-23 Walker, Todd No data
CANCEL ADM DISS/REV 2007-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1999-12-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000057026 LAPSED 03-CA-2314 NINTH JUDICIAL CIRCUIT COURT 2004-05-27 2009-06-01 $303,331.50 C. & M. KISTEMAKER AND KISTEMAKER FAMILY TRUST, 6150 STUMPH ROAD, PARMA, OH 44130

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Amendment 2022-04-25
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State