Search icon

IDEA CONSULTING GROUP INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IDEA CONSULTING GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2003 (23 years ago)
Date of dissolution: 23 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (2 years ago)
Document Number: P03000002617
FEI/EIN Number 820579641
Address: 8013 CLEMENTINE LANE, TAMPA, FL, 33625, US
Mail Address: 8013 CLEMENTINE LANE, TAMPA, FL, 33625, US
ZIP code: 33625
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR SHARON A President 8013 CLEMENTINE LANE, TAMPA, FL, 33625
MANSOUR SHARON A Director 8013 CLEMENTINE LANE, TAMPA, FL, 33625
ZENNER JOHN M Director 1612 DAYTON AVE, ALAMEDA, CA, 94501
TOM MARSHALL E Director 1018 SILVER SADDLE LANE, ROCKLIN, CA, 95765
GRECO PAUL M Director 310 SIENNA DRIVE, CHAPIN, SC, 29036
MANSOUR SHARON A Agent 8013 Clementine Lane, Tampa, FL, 33625

Form 5500 Series

Employer Identification Number (EIN):
820579641
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 8013 Clementine Lane, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 8013 CLEMENTINE LANE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2018-10-08 8013 CLEMENTINE LANE, TAMPA, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229100.00
Total Face Value Of Loan:
229100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
229100.00
Total Face Value Of Loan:
229100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$229,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$231,645.56
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $229,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State