Search icon

IAN'S INTERIORS, INC.

Company Details

Entity Name: IAN'S INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: M66669
FEI/EIN Number 65-0029637
Address: 1020 Columbus Ave., Lehigh Acres, FL 33972
Mail Address: 1020 Columbus Ave., Lehigh Acres, FL 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CHEFFY PASSIDOMO, P.A. Agent

Manager

Name Role Address
GARLAND, CEDELL Manager 1020 Columbus Ace, Lehigh Acres, FL 33972

PRES.

Name Role Address
GARLAND, CEDELL PRES. 1020 Columbus Ace, Lehigh Acres, FL 33972

SEC.

Name Role Address
GARLAND, CEDELL SEC. 1020 Columbus Ace, Lehigh Acres, FL 33972

TREAS.

Name Role Address
GARLAND, CEDELL TREAS. 1020 Columbus Ace, Lehigh Acres, FL 33972

DIRECTOR

Name Role Address
GARLAND, CEDELL DIRECTOR 1020 Columbus Ace, Lehigh Acres, FL 33972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1020 Columbus Ave., Lehigh Acres, FL 33972 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1020 Columbus Ave., Lehigh Acres, FL 33972 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Cheffy Passidomo, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 821 5th Avenue South, NAPLES, FL 34102 No data
AMENDMENT 2020-01-16 No data No data
AMENDMENT 2019-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099687 TERMINATED 1000000980651 LEE 2024-02-14 2044-02-21 $ 22,989.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000099695 TERMINATED 1000000980652 LEE 2024-02-14 2034-02-21 $ 608.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-26
Amendment 2020-01-16
Amendment 2019-08-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State