Search icon

IDEAL APPRAISALS INC.

Company Details

Entity Name: IDEAL APPRAISALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000155413
FEI/EIN Number 200514849
Address: 12170 SW 128 CT, 102, MIAMI, FL, 33186, US
Mail Address: 12170 SW 128 CT, 102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IBARRA GEORGE Agent 12170 SW 128 COURT, MIAMI, FL, 33186

President

Name Role Address
IBARRA GEORGE President 12170 SW 128 COURT #102, MIAMI, FL, 33186

Vice President

Name Role Address
DIAZ IRAN Vice President 12170 SW 128 COURT #102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 12170 SW 128 COURT, 102, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 12170 SW 128 CT, 102, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-04-03 12170 SW 128 CT, 102, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000067764 LAPSED 1000000202254 DADE 2011-01-26 2021-02-02 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-12-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State