Search icon

IDEAL HOMES USA, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL HOMES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL HOMES USA, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000073499
FEI/EIN Number 562670670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1802 Stargazer Trail, Kissimmee, FL, 34758, US
Mail Address: PO Box 1089, Intercession City, FL, 33848, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROENENDIJK PETRUS J President 1802 Stargazer Trail, Kissimmee, FL, 34758
GROENENDIJK PETRUS J Director 1802 Stargazer Trail, Kissimmee, FL, 34758
IDEAL OPPORTUNITIES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1802 Stargazer Trail, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 1802 Stargazer Trail, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2014-02-13 1802 Stargazer Trail, Kissimmee, FL 34758 -
AMENDMENT 2007-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000498247 TERMINATED 1000000446405 OSCEOLA 2013-02-06 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State