Search icon

IDEAL COMPUTER & NETWORKING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: IDEAL COMPUTER & NETWORKING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL COMPUTER & NETWORKING SERVICES 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: 11 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2005 (20 years ago)
Document Number: P03000087540
FEI/EIN Number 770605961

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

Address: 3853 Northdale Blvd, Tampa, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD, #225, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SHERWIN K President 3853 Northdale Blvd, TAMPA, FL, 33624
DIAZ SHERWIN K Agent 3853 Northdale Blvd, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3853 Northdale Blvd, 225, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-05-29 3853 Northdale Blvd, 225, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-29 3853 Northdale Blvd, #225, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001085535 TERMINATED 1000000698943 HILLSBOROU 2015-11-03 2035-12-04 $ 420.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001066014 TERMINATED 1000000695803 HILLSBOROU 2015-10-06 2025-12-04 $ 892.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000424677 TERMINATED 1000000667462 HILLSBOROU 2015-03-25 2025-04-02 $ 366.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000101534 TERMINATED 1000000574685 HILLSBOROU 2014-01-13 2024-01-15 $ 503.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001646216 TERMINATED 1000000545946 HILLSBOROU 2013-10-16 2023-11-07 $ 837.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000548413 TERMINATED 1000000477639 HILLSBOROU 2013-02-27 2023-03-06 $ 457.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000780731 TERMINATED 1000000181331 HILLSBOROU 2010-07-16 2020-07-21 $ 1,970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000780798 TERMINATED 1000000181344 HILLSBOROU 2010-07-16 2030-07-21 $ 1,463.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000320815 TERMINATED 1000000061290 018128 001538 2007-09-21 2027-10-03 $ 4,051.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State