Search icon

IDESIGN ARCHITECTURAL SERVICES, INC.

Company Details

Entity Name: IDESIGN ARCHITECTURAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2012 (12 years ago)
Document Number: P12000047567
FEI/EIN Number 45-5330426
Address: 1603 W Edgewood Ave, Suite 3, Jacksonville, FL, 32208, US
Mail Address: 11260 Riverstone Way, Jacksonville, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS RAY R Agent 11260 Riverstone Way, JACKSONVILLE, FL, 32218

President

Name Role Address
EVANS RAY R President 11260 Riverstone Way, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Prime Carlton B Vice President 1603 Edgewood Avenue West, Jacksonville, FL, 32208

Treasurer

Name Role Address
EVANS YVETTE Treasurer 11260 Riverstone Way, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015671 IDESIGN ARCHITECTURAL SERVICES, INC. ACTIVE 2020-02-03 2025-12-31 No data 1603 EDGEWOOD AVE. W., SUITE 3, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1603 W Edgewood Ave, Suite 3, Jacksonville, FL 32208 No data
CHANGE OF MAILING ADDRESS 2014-02-26 1603 W Edgewood Ave, Suite 3, Jacksonville, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 11260 Riverstone Way, JACKSONVILLE, FL 32218 No data
AMENDMENT AND NAME CHANGE 2012-08-20 IDESIGN ARCHITECTURAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State