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 |
Name | Role | Address |
---|---|---|
PEZESHKAN FEREYDOON | Agent | 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PEZESHKAN FEREYDOON | Director | 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PEZESHKAN FEREYDOON | President | 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PEZESHKAN FEREYDOON | Secretary | 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PEZESHKAN FEREYDOON | Treasurer | 2550 GOODLETTE FRANK ROAD, NAPLES, FL, 34103 |
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 |
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