Search icon

IDEAL CUSTOM WORK, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL CUSTOM WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL CUSTOM WORK, 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: 14 Aug 1979 (46 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 632681
FEI/EIN Number 591927331

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

Address: 9442 N.W. 109TH ST., MEDLEY, FL, 33178
Mail Address: 9442 N.W. 109TH ST., MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO HUGO A President 6830 SW 130TH AVENUE, FT LAUDERDALE, FL, 33330
CALVO HUGO A Vice President 6830 SW 130TH AVENUE, FT LAUDERDALE, FL, 33330
CALVO HUGO A Treasurer 6830 SW 130TH AVENUE, FT LAUDERDALE, FL, 33330
CALVO CARLOS A Secretary 4500 WEST 19TH CT #136, HIALEAH, FL, 33012
CALVO HUGO Agent 9442 N.W. 109TH ST., MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-03 CALVO, HUGO -
REINSTATEMENT 2006-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-03 9442 N.W. 109TH ST., MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000789603 ACTIVE 1000000369187 MIAMI-DADE 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000789611 TERMINATED 1000000369188 MIAMI-DADE 2013-04-22 2023-04-24 $ 4,697.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000940612 LAPSED 1000000335893 MIAMI-DADE 2012-12-03 2022-12-05 $ 420.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07900009739 LAPSED 04 006574 08 CIR CRT BROWARD CTY FL 2007-05-14 2012-06-25 $3338.52 SHARON FLOOD, 1131 NW 41ST AVE, PEMBROOKE PINES, FL 33028
J05000085776 LAPSED 0412695 BROWARD COUNTY CICUIT COURT 2005-04-11 2010-06-15 $18,191.43 BEST STONE CORP, 2266 NW 30TH PLACE, POMPANO BEACH, FL, 33069

Documents

Name Date
REINSTATEMENT 2006-10-03
REINSTATEMENT 2005-01-10
REINSTATEMENT 2003-12-03
REINSTATEMENT 2002-12-09
REINSTATEMENT 2001-11-28
REINSTATEMENT 2000-10-30
REINSTATEMENT 1998-02-09
ANNUAL REPORT 1995-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18299651 0418800 1989-12-12 19101 NE 36TH CT., NORTH MIAMI BEACH, FL, 33180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-02-21
Abatement Due Date 1990-02-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-02-21
Abatement Due Date 1990-02-24
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State