Entity Name: | IDEAL BUILDING CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEAL BUILDING CONCEPTS 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 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2019 (6 years ago) |
Document Number: | P08000019518 |
FEI/EIN Number |
262053076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 WILDWOOD WAY, ROCKLEDGE, FL, 32955, US |
Mail Address: | 1331 WILDWOOD WAY, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EHLEITER DONNA L | President | 1331 WILDWOOD WAY, ROCKLEDGE, FL, 32955 |
THE SLONIM LAW FIRM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | SLONIM LAW FIRM P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 2230 N. WICKHAM ROAD, SUITE A, MELBOURNE, FL 32935 | - |
AMENDMENT | 2016-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 1331 WILDWOOD WAY, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 1331 WILDWOOD WAY, ROCKLEDGE, FL 32955 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000762949 | TERMINATED | 1000000490189 | BREVARD | 2013-04-11 | 2033-04-17 | $ 826.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-20 |
Amendment | 2016-09-28 |
Reg. Agent Change | 2016-08-04 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State