Search icon

IDOM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IDOM, 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: 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

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

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

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Rey Cepeda Alvaro Director Avenida Zarandoa, 23, Bilbao, 48015
Lorentz Thomas President 330 2nd Ave S, Suite 600, Minneapolis, MN, 55401
Barbier Miguel R Chie Avenida Zarandoa, 23,, Bilbao, 48015
Alvarez Javier Vice President 330 2nd Ave S, Suite 600, Minneapolis, MN, 55401
Llopis Luis R Chairman Avenida Zarandoa, 23, Bilbao, 48015
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 -
CHANGE OF MAILING ADDRESS 2017-03-22 330 2nd Ave S, Suite 600, MINNEAPOLIS, MN 55401 -
NAME CHANGE AMENDMENT 2016-05-19 IDOM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-06-04 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2006-10-11 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State