Search icon

IDS SOFTWARE INC. - Florida Company Profile

Company Details

Entity Name: IDS SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: F03000006344
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 11350 McCormick Road, Plaza 3, Suite 202, Hunt Valley, MD, 21031, US
Address: 12339 Wake Union church road, Suite 107, Wake Forest, NC, 27587-4512, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Hoffman Allison Assi 12339 Wake Union church road, Wake Forest, NC, 275874512
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 12339 Wake Union church road, Suite 107, Wake Forest, NC 27587-4512 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 12339 Wake Union church road, Suite 107, Wake Forest, NC 27587-4512 -
REGISTERED AGENT NAME CHANGED 2024-02-05 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2020-08-24 IDS SOFTWARE INC. -
REINSTATEMENT 2020-08-24 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-10 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000488724 TERMINATED 1000000833365 COLUMBIA 2019-07-11 2039-07-17 $ 799.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001803643 TERMINATED 1000000556832 LEON 2013-12-02 2033-12-26 $ 477.76 STATE OF FLORIDA0087937

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2024-02-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
Reinstatement 2020-08-24
Name Change 2020-08-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State