Search icon

INTERIOR DESIGNER SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INTERIOR DESIGNER SERVICES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR DESIGNER SERVICES INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000081803
FEI/EIN Number 650865868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12925 NW 15TH AVE, MIAMI, FL, 33167, US
Mail Address: 12925 NW 15TH AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEDRAOGO HALMA President 12925 NW 15TH AVE, MIAMI, FL, 33167
DUVAL MAGGIE Agent 1956 FILLY ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 12925 NW 15TH AVE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1956 FILLY ROAD, CANTONMENT, FL 32533 -
REINSTATEMENT 2016-03-03 - -
CHANGE OF MAILING ADDRESS 2016-03-03 12925 NW 15TH AVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2016-03-03 DUVAL, MAGGIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-19
Domestic Profit 1998-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State