Search icon

URBAN DESIGN NETWORK, INC.

Company Details

Entity Name: URBAN DESIGN NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000109220
FEI/EIN Number 205427928
Address: 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103
Mail Address: 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

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

Director

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

President

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

Secretary

Name Role Address
PEZESHKAN FEREYDOON Secretary 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103

Treasurer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 2550 GOODLETTE FRANK ROAD, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 2550 GOODLETTE FRANK ROAD, NAPLES, FL 34103 No data
CANCEL ADM DISS/REV 2010-03-03 No data No data
CHANGE OF MAILING ADDRESS 2010-03-03 2550 GOODLETTE FRANK ROAD, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2010-03-03 PEZESHKAN, FEREYDOON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-06-12
Domestic Profit 2006-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State