Entity Name: | IDEA SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEA SOFTWARE, 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: | 08 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000053762 |
FEI/EIN Number |
050571049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7524 LINDENHURST DR., ORLANDO, FL, 32836 |
Mail Address: | 10814 Greater Hills St., Raleigh, NC, 27614, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX DANIEL E | Manager | 7524 LINDENHURST DR., ORLANDO, FL, 32836 |
COX DANIEL E | Agent | 7524 LINDENHURST DR., ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 7524 LINDENHURST DR., ORLANDO, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-21 | 7524 LINDENHURST DR., ORLANDO, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-21 | 7524 LINDENHURST DR., ORLANDO, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-06 | COX, DANIEL E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-08-21 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State