Search icon

IDEAL PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SINCLAIR MICHAEL President 1241 PAT PETTERSON CT., APOPKA, FL, 32712
SINCLAIR MICHAEL Agent 1241 PAT PATTERSON CT, APOPKAO, FL, 32712

Events

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 -

Debts

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

Documents

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