Search icon

IDEAS 4, INC.

Company Details

Entity Name: IDEAS 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000021489
Address: 4815 W. SUNSET BLVD., TAMPA, FL, 33629
Mail Address: 4815 W. SUNSET BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS, LEVINE, BROWN, KLINGENSMITH & THO Agent MISON, P.A., TAMPA, FL, 33606

President

Name Role Address
FYVOLENT ARTHUR S President 4815 W. SUNSET BLVD., TAMPA, FL, 33629

Secretary

Name Role Address
FYVOLENT ARTHUR S Secretary 4815 W. SUNSET BLVD., TAMPA, FL, 33629

Treasurer

Name Role Address
FYVOLENT ARTHUR S Treasurer 4815 W. SUNSET BLVD., TAMPA, FL, 33629

Director

Name Role Address
FYVOLENT ARTHUR S Director 4815 W. SUNSET BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000973249 ACTIVE 1000000507245 HILLSBOROU 2013-05-16 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001023657 ACTIVE 1000000291948 HILLSBOROU 2012-11-19 2032-12-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2010-03-29
Domestic Profit 2005-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State