Search icon

IDEAL FRAMING AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL FRAMING AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL FRAMING AND CONSTRUCTION, 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: 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: 04 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P01000003098
FEI/EIN Number 593690876

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

Address: 12355 FIELDBLUFF ROAD, JACKSONVILLE, FL, 32223, US
Mail Address: 12355 FIELDBLUFF ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON DAVID E President 12355 FIELD BLUFF RD, JACKSONVILLE, FL, 32223
SWEET THOMAS J Agent 6120-10 POWERS AVE #23, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 12355 FIELDBLUFF ROAD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-05-08 12355 FIELDBLUFF ROAD, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2023-04-17 SWEET, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State