Search icon

INNOVATIVE DESIGN AND DEVELOPMENT GROUP, INC.

Company Details

Entity Name: INNOVATIVE DESIGN AND DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000118612
FEI/EIN Number 261314867
Address: 1473 SE Village Green Dr, Unit B1, Port St Lucie, FL, 34952, US
Mail Address: 632 SE Capon Ter, Port St Lucie, FL, 34983, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RAMONAS KARL Agent 632 SE Capon Ter, Port St Lucie, FL, 34983

President

Name Role Address
RAMONAS KARL President 632 SE Capon Ter, Port St Lucie, FL, 34983

Director

Name Role Address
RAMONAS KARL Director 632 SE Capon Ter, Port St Lucie, FL, 34983
RAMONAS ROCHELLE Director 632 SE Capon Ter, Port St Lucie, FL, 34983

Secretary

Name Role Address
RAMONAS ROCHELLE Secretary 632 SE Capon Ter, Port St Lucie, FL, 34983

Treasurer

Name Role Address
RAMONAS ROCHELLE Treasurer 632 SE Capon Ter, Port St Lucie, FL, 34983

Vice President

Name Role Address
RAMONAS ROCHELLE Vice President 632 SE Capon Ter, Port St Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069143 SCREENS DIRECT EXPIRED 2015-07-02 2020-12-31 No data 1473 SE VILLAGE GREEN DR, UNIT B1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-13 1473 SE Village Green Dr, Unit B1, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2013-02-07 1473 SE Village Green Dr, Unit B1, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 632 SE Capon Ter, Port St Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-06-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State