Search icon

IDEAL BUILDERS, CORP.

Company Details

Entity Name: IDEAL BUILDERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2002 (22 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P02000102050
FEI/EIN Number 030484568
Address: 3799 WHITE BLVD, NAPLES, FL, 34117
Mail Address: PO BOX 990670, NAPLES, FL, 34116
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARIO Agent 3799 WHITE BLVD, NAPLES, FL, 34117

Director

Name Role Address
RODRIGUEZ MARIO Director 3799 WHITE BLVD, NAPLES, FL, 34117

Vice President

Name Role Address
RODRIGUEZ BEATRIZ L Vice President 3799 WHITE BLVD., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-05-09 3799 WHITE BLVD, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002240710 LAPSED 07-12005-CO39 PINELLAS COUNTY, COUNTY CIVIL 2009-11-05 2014-12-16 $9396.64 BRADCO SUPPLY CORPORATION, 6944 N U.S. HWY 41, APOLLO BEACH, FL 33572
J08900006883 LAPSED 07SC007251 CTY CRT LEE CTY FL 2008-02-04 2013-04-21 $3381.25 GOOD DEALS APPLIANCES INC, 146804 S TAMIAMI TRAIL, FT MYERS, FL 33912

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-04-03
Domestic Profit 2002-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State