Search icon

IDEAL HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IDEAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L64717
FEI/EIN Number 650183463

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

Address: 320 FLETCHER ST, PT CHARLOTTE, FL, US
Mail Address: 320 FLETCHER ST, PT CHARLOTTE, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSEY DEAN D Agent 26530 MALLARD WAY, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 320 FLETCHER ST, PT CHARLOTTE, FL -
CHANGE OF MAILING ADDRESS 2007-05-01 320 FLETCHER ST, PT CHARLOTTE, FL -
REGISTERED AGENT NAME CHANGED 2006-12-07 ROSSEY, DEAN DSR -
REGISTERED AGENT ADDRESS CHANGED 2006-12-07 26530 MALLARD WAY, PUNTA GORDA, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000756895 LAPSED 07-CA-4937, DIV. B HILLSBOROUGH COUNTY COURT 2011-09-21 2016-11-17 $31,722.03 BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FLA 33572
J09002156791 LAPSED 07-254-CA CIR. CT. 20TH JUD CHARLOTTE FL 2009-08-25 2014-09-28 $43,895.41 THOMAS MURPHY AND MARY MURPHY, PMB 1139-175, 1133 BAL HARBOR BLVD., PUNTA GORDA, FL 33950
J09000005552 INACTIVE WITH A SECOND NOTICE FILED 07-002110-CI PINELLAS CIR. CT. CIV. DIV. 2008-12-29 2014-01-08 $65,561.89 HOME BUILDING MATERIALS, INC., D/B/A CARROLL'S BUILDING MATERIALS, 2001 13TH AVE., N., ST. PETERSBURG, FL 33713
J08900021975 LAPSED 071670CA CHARLOTTE CTY CIR CRT 2008-10-31 2013-11-24 $45435.56 CHENANGO SUPPLY CO. OF FLORIDA, P.O. BOX 511477, PUNTA GORDA, FL 33951
J08900016973 LAPSED 07-CA-464-15-L 18 JUD CIR SEMINOLE CTY FL 2008-08-07 2013-09-19 $25334.25 ROBERT ADAMO, 320 FLETCHER STREET, PORT CHARLOTTE, FL 33954
J08900008865 LAPSED 07CA3503 20 JUD CIR LEE CTY 2008-05-19 2013-05-23 $17246.66 RAYMOND BUILDING SUPPLY CORP, 7751 BAYSHORE ROAD, N FORT MYERS, FL 33917
J08900001996 LAPSED 07001176SP 20TH JUD CIR CRT CHARLOTTE CTY 2008-01-30 2013-02-07 $2744.58 THE ULTIMATE CONNECTION, L.C. D/B/A, DAYSTAR COMMUNICATIONS, 200 E. VENICE AVENUE, VENICE, FL 34285
J07900007950 LAPSED 07-933-CA CIR CRT CHARLOTTE CTY FL 2007-05-11 2012-05-25 $105798.44 84 LUMBER, LP, 1019 RT 519, EIGHTY-FOUR, PA 15330

Documents

Name Date
Off/Dir Resignation 2007-05-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-12-07
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State