Entity Name: | IDEAL TAX SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDEAL TAX 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2011 (14 years ago) |
Document Number: | P09000015721 |
FEI/EIN Number |
264363521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 N LABELLE RD, AVON PARK, FL, 33825, US |
Mail Address: | 2515 N LABELLE RD, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Daniel R | President | 2515 N LABELLE RD, AVON PARK, FL, 33825 |
Hernandez Daniel R | Secretary | 2515 N LABELLE RD, AVON PARK, FL, 33825 |
Hernandez Daniel R | Treasurer | 2515 N LABELLE RD, AVON PARK, FL, 33825 |
EDEA AND ASSOCIATES SERVICE GROUP INC | Agent | 20403 SUGARLOAF MTN RD, CLERMONT, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 2515 N LABELLE RD, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2515 N LABELLE RD, AVON PARK, FL 33825 | - |
REINSTATEMENT | 2011-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State