Search icon

INTERNATIONAL DESIGN SOURCE, INC.

Company Details

Entity Name: INTERNATIONAL DESIGN SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2002 (23 years ago)
Document Number: P98000088334
FEI/EIN Number 593539687
Address: 6001 TAYLOR ROAD, NAPLES, FL, 34109
Mail Address: 6632 STONEGATE DR., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SADEZ EMILIO J Agent 6001 TAYLOR ROAD, NAPLES, FL, 34109

President

Name Role Address
SADEZ EMILIO J President 6632 STONEGATE DRIVE, NAPLES, FL, 34109

Secretary

Name Role Address
SADEZ LINDA L Secretary 6632 STONEGATE DRIVE, NAPLES, FL, 34109

Treasurer

Name Role Address
SADEZ LINDA L Treasurer 6632 STONEGATE DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-19 SADEZ, EMILIO JMR No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 6001 TAYLOR ROAD, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2002-07-26 INTERNATIONAL DESIGN SOURCE, INC. No data
CHANGE OF MAILING ADDRESS 2001-03-12 6001 TAYLOR ROAD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State