Entity Name: | IDEAL INSPECTIONS & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000099214 |
FEI/EIN Number | 200902232 |
Address: | 754 NW 129 COURT, MIAMI, FL, 33182 |
Mail Address: | 754 NW 129 COURT, MIAMI, FL, 33182 |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINZ ANTHONY W | Agent | 754 NW 129 COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
SAINZ ANTHONY W | President | 754 NW 129 COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
SAINZ ANTHONY W | Secretary | 754 NW 129 COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
SAINZ ANTHONY W | Treasurer | 754 NW 129 COURT, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
SAINZ JENNIFER S | Director | 754 NW 129 COURT, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 754 NW 129 COURT, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 754 NW 129 COURT, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 754 NW 129 COURT, MIAMI, FL 33182 | No data |
NAME CHANGE AMENDMENT | 2004-10-21 | IDEAL INSPECTIONS & SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
Reg. Agent Change | 2004-12-27 |
Name Change | 2004-10-21 |
ANNUAL REPORT | 2004-03-24 |
Domestic Profit | 2003-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State