Search icon

IDEAL SPORTS, INC.

Company Details

Entity Name: IDEAL SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Document Number: P04000080950
FEI/EIN Number 200602126
Address: 510 Maple Ave, Sebring, FL, 33870, US
Mail Address: 510 Maple Ave, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS ALAN J Agent 510 Maple Ave, Sebring, FL, 33870

Treasurer

Name Role Address
SIMMONS ALAN J Treasurer 510 Maple Ave, Sebring, FL, 33870

President

Name Role Address
SIMMONS ALAN J President 510 Maple Ave, Sebring, FL, 33870

Secretary

Name Role Address
SIMMONS ALAN J Secretary 510 Maple Ave, Sebring, FL, 33870

Director

Name Role Address
SIMMONS ALAN J Director 510 Maple Ave, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123878 IDEAL PICKLEBALL ACTIVE 2020-09-23 2025-12-31 No data 3750 US HIGHWAY 27 N STE 2D, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 510 Maple Ave, Sebring, FL 33870 No data
CHANGE OF MAILING ADDRESS 2023-04-20 510 Maple Ave, Sebring, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 510 Maple Ave, Sebring, FL 33870 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000068886 TERMINATED 1000000874293 HIGHLANDS 2021-02-04 2041-02-17 $ 3,015.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000601371 TERMINATED 1000000720118 HIGHLANDS 2016-08-29 2036-09-09 $ 2,008.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State