Search icon

RESORT INTERIORS BY DESIGN, INC.

Company Details

Entity Name: RESORT INTERIORS BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2000 (24 years ago)
Date of dissolution: 10 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2004 (21 years ago)
Document Number: P00000091465
FEI/EIN Number 651044419
Address: 11400 METRO PARKWAY, #3, FORT MYERS, FL, 33912
Mail Address: 11400 METRO PARKWAY, #3, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TODD RALPH Agent 23343 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134

President

Name Role Address
TODD RALPH President 1516 HONOR CT, LEHIGH ACRES, FL, 33971

Treasurer

Name Role Address
TODD RALPH Treasurer 1516 HONOR CT, LEHIGH ACRES, FL, 33971

Vice President

Name Role Address
TODD CONNIE Vice President 1516 HONOR CT, LEHIGH ACRES, FL, 33971

Secretary

Name Role Address
TODD CONNIE Secretary 1516 HONOR CT, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 23343 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 11400 METRO PARKWAY, #3, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2001-06-04 11400 METRO PARKWAY, #3, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001121562 LAPSED 6:10-CV-799-ORL-28DAB ORANGE COUNTY COURT 2010-11-16 2016-01-25 $278,410.88 TEXTRON FINANCIAL CORPORATION, 40 WESTMINISTER ST., PROVIDENCE, RI 0290

Documents

Name Date
Voluntary Dissolution 2004-03-10
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-06-04
Domestic Profit 2000-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State