Search icon

IDEAL HEALTH, INC.

Company Details

Entity Name: IDEAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2001 (24 years ago)
Date of dissolution: 10 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Oct 2008 (16 years ago)
Document Number: F01000003414
FEI/EIN Number 912134058
Address: 12 KENT WAY STE 101, BYFIELD, MA, 01922-1220
Mail Address: 12 KENT WAY STE 101, BYFIELD, MA, 01922-1220
Place of Formation: NEVADA

President

Name Role Address
STANWOOD TODD President 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985

Secretary

Name Role Address
STANWOOD TODD Secretary 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985

Director

Name Role Address
STANWOOD TODD Director 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985
DECAPRIO LOUIS Director 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985
DENNY LUDWELL Director 6501 OLD GATE ROAD, PLANO, TX, 75024

Vice President

Name Role Address
DECAPRIO LOUIS Vice President 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985

Treasurer

Name Role Address
DECAPRIO LOUIS Treasurer 4 ILLSEY HILL ROAD, WEST NEWBURY, MA, 01985

Chairman

Name Role Address
DENNY LUDWELL Chairman 6501 OLD GATE ROAD, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-10 12 KENT WAY STE 101, BYFIELD, MA 01922-1220 No data
CHANGE OF MAILING ADDRESS 2008-10-10 12 KENT WAY STE 101, BYFIELD, MA 01922-1220 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-11-26 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2008-10-10
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-11-26
ANNUAL REPORT 2002-07-16
Foreign Profit 2001-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State