Entity Name: | IDEAL PLUMBING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEAL PLUMBING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000130654 |
FEI/EIN Number |
203496055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6432 PINECASTLE BLVD., SUITE A, ORLANDO, FL, 32809 |
Mail Address: | 6432 PINECASTLE BLVD., SUITE A, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINCLAIR MICHAEL | President | 1241 PAT PETTERSON CT., APOPKA, FL, 32712 |
SINCLAIR MICHAEL | Agent | 1241 PAT PATTERSON CT, APOPKAO, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-29 | 1241 PAT PATTERSON CT, APOPKAO, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-27 | 6432 PINECASTLE BLVD., SUITE A, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2007-06-27 | 6432 PINECASTLE BLVD., SUITE A, ORLANDO, FL 32809 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000449493 | LAPSED | 48-2010-CA-002391-O | CIRCUIT COURT ORANGE COUNTY | 2010-03-26 | 2015-03-30 | $21,317.00 | FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-21 |
Off/Dir Resignation | 2007-09-10 |
Reg. Agent Change | 2007-06-29 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-05 |
Domestic Profit | 2005-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State