Search icon

IDEAL CONSTRUCTION & DEVELOPMENT INC.

Company Details

Entity Name: IDEAL CONSTRUCTION & DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P06000150882
FEI/EIN Number 223948976
Address: 1280 NW 78TH TERRACE, PLANTATION, FL, 33322
Mail Address: 1280 NW 78TH TERRACE, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONTES LEO Agent 1280 NW 78TH TERRACE, PLANTATION, FL, 33322

President

Name Role Address
MONTES LEO President 1280 NW 78TH TERRACE, PLANTATION, FL, 33322

Director

Name Role Address
MONTES LEO Director 1280 NW 78TH TERRACE, PLANTATION, FL, 33322
MONTES LEO K Director 1280 NW 78TH TERRACE, PLANTATION, FL, 33322

Secretary

Name Role Address
MONTES MIRIELLE Secretary 1280 NW 78TH TERRACE, PLANTATION, FL, 33322

Treasurer

Name Role Address
MONTES LEO K Treasurer 1280 NW 78TH TERRACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1280 NW 78TH TERRACE, PLANTATION, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1280 NW 78TH TERRACE, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2009-03-20 1280 NW 78TH TERRACE, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2009-03-20 MONTES, LEO No data
AMENDMENT AND NAME CHANGE 2008-03-24 IDEAL CONSTRUCTION & DEVELOPMENT INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State