Search icon

IDOM, INC.

Branch

Company Details

Entity Name: IDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Aug 1999 (26 years ago)
Branch of: IDOM, INC., MINNESOTA (Company Number 2e51bee2-99d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: F99000004006
FEI/EIN Number 411377685
Address: 330 2nd Ave S, Suite 600, MINNEAPOLIS, MN, 55401, US
Mail Address: 330 2nd Ave S, Suite 600, MINNEAPOLIS, MN, 55401, US
Place of Formation: MINNESOTA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Rey Cepeda Alvaro Director Avenida Zarandoa, 23, Bilbao, 48015

President

Name Role Address
Lorentz Thomas President 330 2nd Ave S, Suite 600, Minneapolis, MN, 55401

Chie

Name Role Address
Barbier Miguel R Chie Avenida Zarandoa, 23,, Bilbao, 48015

Vice President

Name Role Address
Alvarez Javier Vice President 330 2nd Ave S, Suite 600, Minneapolis, MN, 55401

Chairman

Name Role Address
Llopis Luis R Chairman Avenida Zarandoa, 23, Bilbao, 48015

Chief Executive Officer

Name Role Address
Gomez Ignacio Chief Executive Officer Avenida Zarandoa, 23, Bilbao, 48015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 330 2nd Ave S, Suite 600, MINNEAPOLIS, MN 55401 No data
CHANGE OF MAILING ADDRESS 2017-03-22 330 2nd Ave S, Suite 600, MINNEAPOLIS, MN 55401 No data
NAME CHANGE AMENDMENT 2016-05-19 IDOM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-06-04 COGENCY GLOBAL INC. No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000373036 TERMINATED 1000000395773 LEON 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
Name Change 2016-05-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State