Search icon

ISLAND DESIGN BUILD AND REMODELING, INCORPORATED

Company Details

Entity Name: ISLAND DESIGN BUILD AND REMODELING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2006 (18 years ago)
Document Number: P06000138820
FEI/EIN Number 562617676
Address: 885 98th ST Ocean, Marathon, FL, 33050, US
Mail Address: 885 98th ST Ocean, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Burns Jonathan Agent 885 98th ST Ocean, Marathon, FL, 33050

Officer

Name Role Address
MARYANNE GREGER Officer 2242 Prince Lane, Naples, FL, 34112

President

Name Role Address
GREGER EDWARD GJr. President 2242 Prince lane, Naples, FL, 34112

Vice President

Name Role Address
Burns Jonathan D Vice President 885 98TH ST, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112657 I.D.B. CUSTOM BUILDERS ACTIVE 2021-08-31 2026-12-31 No data 885 98TH STREET OCEAN, MARATHON, FL, 33050
G21000102133 ISLAND PORTABLE A/C ACTIVE 2021-08-05 2026-12-31 No data 2242 PRINCE LANE, NAPLES, FL, 34112
G21000102144 ISLAND EMERGENCY A/C ACTIVE 2021-08-05 2026-12-31 No data 2242 PRINCE LANE, NAPLES, FL, 34112
G18000100550 IDB, INC EXPIRED 2018-09-11 2023-12-31 No data 2242 PRINCE LANE, NAPLES, FL, 34112
G16000064162 I.D.B. PLUMBING EXPIRED 2016-06-29 2021-12-31 No data 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G15000088233 I.D.B. CUSTOM BUILDERS EXPIRED 2015-08-26 2020-12-31 No data 11450 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 885 98th ST Ocean, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2024-03-13 885 98th ST Ocean, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Burns, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 885 98th ST Ocean, Marathon, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State