Search icon

IDEAL GROUP USA, INC. - Florida Company Profile

Company Details

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

IDEAL GROUP 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: 07 Apr 2009 (16 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: P09000031545
FEI/EIN Number 264644609

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 Director PO BOX 1089, INTERCESSION CITY, FL, 33848
GROENENDIJK PETRUS J President PO BOX 1089, INTERCESSION CITY, FL, 33848
GROENENDIJK PETRUS J Secretary PO BOX 1089, INTERCESSION CITY, FL, 33848
FRANCIOSA JON C Director PO BOX 1089, INTERCESSION CITY, FL, 33848
FRANCIOSA JON C Vice President PO BOX 1089, INTERCESSION CITY, FL, 33848
IDEAL OPPORTUNITIES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1802 Stargazer Trail, Kissimmee, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1802 Stargazer Trail, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2014-04-30 1802 Stargazer Trail, Kissimmee, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000268050 LAPSED 2018-CA-001712 OSCEOLA CIRCUIT COURT 2019-03-29 2024-04-16 $95704.69 TALPA VENTURES, INC, 800 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487
J18000031898 LAPSED 2015CA-3122 OSCEOLA COUNTY CIRCUIT COURT 2018-01-10 2023-01-26 $470,000.00 ROFRAN, INC., 2903 MAYFLOWER LOOP, CLERMONT, FL 34714

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State