Search icon

IDEAL SERVICE CENTER INC

Company Details

Entity Name: IDEAL SERVICE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P03000141062
FEI/EIN Number 200424434
Address: 125 W. KEEN ST, KISSIMMEE, FL, 34741-1725, US
Mail Address: 125 W. KEEN ST, KISSIMMEE, FL, 34741-1725, US
Place of Formation: FLORIDA

Agent

Name Role Address
LEZCANO REINIER A Agent 125 W. KEEN ST, KISSIMMEE, FL, 347411725

President

Name Role Address
LEZCANO REINIER A President 125 W. KEEN ST, KISSIMMEE, FL, 347411725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005059 BKR AUTO SALES EXPIRED 2016-01-13 2021-12-31 No data 125 W. KEEN STREET, KISSIMMEE, FL, 34741
G09000159665 BKR AUTO SALES EXPIRED 2009-09-28 2014-12-31 No data 125 W KEEN ST, SUITE B, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 125 W. KEEN ST, KISSIMMEE, FL 34741-1725 No data
CHANGE OF MAILING ADDRESS 2015-10-23 125 W. KEEN ST, KISSIMMEE, FL 34741-1725 No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 LEZCANO, REINIER A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 125 W. KEEN ST, KISSIMMEE, FL 34741-1725 No data
CANCEL ADM DISS/REV 2004-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340938608 2021-03-16 0455 PPS 125 W Keen St, Kissimmee, FL, 34741-1725
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51297
Loan Approval Amount (current) 51297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-1725
Project Congressional District FL-09
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51591.96
Forgiveness Paid Date 2021-10-25
6717327404 2020-05-15 0455 PPP 125 KEEN ST, KISSIMMEE, FL, 34741
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54232
Loan Approval Amount (current) 54232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54714.06
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State