Entity Name: | ODYSSEY INTERIOR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2009 (15 years ago) |
Document Number: | P02000093815 |
FEI/EIN Number | 300111073 |
Address: | 5567 TAYLOR RD, UNIT 6, NAPLES, FL, 34109 |
Mail Address: | 5567 TAYLOR RD, UNIT 6, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON BROCK E | Agent | 5567 TAYLOR ROAD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
THOMPSON ATHENA M | President | 1087 ELRADO ST., NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THOMPSON BROCK E | Vice President | 1087 ELRADO ST., NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000054578 | ODYSSEY PROPERTY MAINTENANCE | ACTIVE | 2021-04-21 | 2026-12-31 | No data | 1087 ELRADO ST, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-10-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-29 | 5567 TAYLOR ROAD, UNIT 6, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-31 | 5567 TAYLOR RD, UNIT 6, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2008-12-31 | 5567 TAYLOR RD, UNIT 6, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000287800 | TERMINATED | 1000000037472 | 4140 1831 | 2006-11-17 | 2026-12-13 | $ 733.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State