Search icon

INTERIOR DESIGNS BY DAPHNE WEISS, INC.

Company Details

Entity Name: INTERIOR DESIGNS BY DAPHNE WEISS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S26367
FEI/EIN Number 65-0256846
Address: 43 SW 15TH COURT, BOCA RATON, FL 33486
Mail Address: 43 SW 15 CT, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HCRM CORP. Agent

President

Name Role Address
WEISS, DAPHNE President 43 SW 15 CT, BOCA RATON, FL 33486

Secretary

Name Role Address
WEISS, DAPHNE Secretary 43 SW 15 CT, BOCA RATON, FL 33486

Treasurer

Name Role Address
WEISS, DAPHNE Treasurer 43 SW 15 CT, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-02-07 43 SW 15TH COURT, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 43 SW 15TH COURT, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 HCRM CORP. No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2200 CORPORATE BLVD NW STE 401, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 1991-03-26 INTERIOR DESIGNS BY DAPHNE WEISS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000055196 TERMINATED 01030150002 14678 00543 2003-01-16 2008-02-06 $ 357.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State