Search icon

IDEALOGIC PDS INC. - Florida Company Profile

Company Details

Entity Name: IDEALOGIC PDS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F12000003310
FEI/EIN Number 98-1082962

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

Address: 408-105 VICTORIA STREET, TORONTO, ONTARIO, CANADA M5C 3B4, XX, XX
Mail Address: 7015 Blue Beech Drive, Riverview, FL, 33578, US

Key Officers & Management

Name Role Address
STURDY JAMES F Director 408-105 VICTORIA STREET, TORONTO ONTARIO CANADA, XX, M5C-34
STURDY JAMES F President 408-105 VICTORIA STREET, TORONTO ONTARIO CANADA, XX, M5C-34
STURDY MARIE J Director 408-105 VICTORIA STREET, TORONTO ONTARIO CANADA, XX, M5C-34
STURDY MARIE J Vice President 408-105 VICTORIA STREET, TORONTO ONTARIO CANADA, XX, M5C-34
Alderman Jennifer L Agent 1206 Millennium Parkway, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-31 Alderman, Jennifer Lee -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1206 Millennium Parkway, Suite 2005, Brandon, FL 33511 -
REINSTATEMENT 2016-10-30 - -
CHANGE OF MAILING ADDRESS 2016-10-30 408-105 VICTORIA STREET, TORONTO, ONTARIO, CANADA M5C 3B4, XX XX -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000471526 TERMINATED 1000000935039 HILLSBOROU 2022-10-03 2042-10-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-30
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State