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 |
Name | Role | Address |
---|---|---|
IBARRA GEORGE | Agent | 12170 SW 128 COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
IBARRA GEORGE | President | 12170 SW 128 COURT #102, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DIAZ IRAN | Vice President | 12170 SW 128 COURT #102, MIAMI, FL, 33186 |
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 |
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 |
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