IDS USA INC. - Florida Company Profile

Entity Name: | IDS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2007 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F07000000405 |
FEI/EIN Number | 205757194 |
Address: | 350 Fifth Avenue 10th Floor, New York, NY, 10118, US |
Mail Address: | 4620 Grandover Parkway, Greensboro, NC, 27407, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Darling Richard | Chief Executive Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
SMITS ROBERT K | Secretary | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
VENTRICELLI RONALD | Chief Operating Officer | 350 Fifth Avenue 10th Floor, New York, NY, 10118 |
Caldwell Mark | Chief Financial Officer | 4620 Grandover Parkway, Greensboro, NC, 27407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-18 | 350 Fifth Avenue 10th Floor, New York, NY 10118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 350 Fifth Avenue 10th Floor, New York, NY 10118 | - |
REINSTATEMENT | 2009-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2008-04-17 | IDS USA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State