Search icon

INTERIOR DESIGN NETWORK, INC.

Company Details

Entity Name: INTERIOR DESIGN NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000071670
FEI/EIN Number 593737427
Address: 2550 GOODLETTE ROAD NORTH, NAPLES, FL, 34103
Mail Address: 2550 GOODLETTE ROAD NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEZESHKAN FEREYDOON Agent 2550 GOODLETTE ROAD NORTH, NAPLES, FL, 34103

Director

Name Role Address
PEZESHKAN FEREYDOON Director 2550 GOODLETTE ROAD N, NAPLES, FL, 34103

President

Name Role Address
PEZESHKAN FEREYDOON President 2550 GOODLETTE ROAD N, NAPLES, FL, 34103

Treasurer

Name Role Address
PEZESHKAN FEREYDOON Treasurer 2550 GOODLETTE ROAD N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2009-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-26 2550 GOODLETTE ROAD NORTH, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 2550 GOODLETTE ROAD NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2009-10-26 2550 GOODLETTE ROAD NORTH, NAPLES, FL 34103 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-09 PEZESHKAN, FEREYDOON No data
NAME CHANGE AMENDMENT 2002-08-15 INTERIOR DESIGN NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-15
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State