Search icon

IDEAL ACCOUNTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL ACCOUNTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL ACCOUNTING SOLUTIONS, 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: 13 Oct 2003 (22 years ago)
Document Number: P03000112746
FEI/EIN Number 200332299

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

Address: 2301 Del Prado Blvd S, Suite 850, Cape Coral, FL, 33990, US
Mail Address: 1129 SE 17th ST, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO NELSON E President 1129 SE 17th ST, CAPE CORAL, FL, 33990
CASANOVA MALDONADO JESSIE Vice President 1129 SE 17th ST, CAPE CORAL, FL, 33990
MALDONADO NELSON E Agent 1129 SE 17th ST, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047344 LIBERTY TAX SERVICE ACTIVE 2020-04-29 2025-12-31 - 2301 DEL PRADO BLVD S, 850, CAPE CORAL, FL, 33990
G11000062291 APEX PAYROLL EXPIRED 2011-06-21 2016-12-31 - 8933 SW 212 LANE, CUTLER BAY, FL, 33189
G10000114125 LIBERTY TAX SERVICE EXPIRED 2010-12-13 2015-12-31 - 1460 LEE BLVD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2301 Del Prado Blvd S, Suite 850, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-03-12 2301 Del Prado Blvd S, Suite 850, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1129 SE 17th ST, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941180 TERMINATED 1000000338626 LEE 2012-11-26 2022-12-05 $ 4,132.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894957401 2020-05-13 0455 PPP 2301 Del Prado Blvd. S Suite 850, Cape Coral, FL, 33990
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62912.5
Loan Approval Amount (current) 62912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63691.92
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State