Search icon

IDEAL INTERPRETING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IDEAL INTERPRETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL INTERPRETING 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: 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000036931
FEI/EIN Number 264752036

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

Address: 16881 ROYAL POINCIANA DR., WESTON, FL, 33326, US
Mail Address: 16881 ROYAL POINCIANA DR., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JENNIFER President 16881 ROYAL POINCIANA DR., WESTON, FL, 33326
HARPER JENNIFER Vice President 16881 ROYAL POINCIANA DR., WESTON, FL, 33326
HARPER JENNIFER Secretary 16881 ROYAL POINCIANA DR., WESTON, FL, 33326
HARPER JENNIFER Treasurer 16881 ROYAL POINCIANA DR., WESTON, FL, 33326
HARPER JENNIFER Director 16881 ROYAL POINCIANA DR., WESTON, FL, 33326
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 16881 ROYAL POINCIANA DR., WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-02-10 16881 ROYAL POINCIANA DR., WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000518510 TERMINATED 1000000673740 BROWARD 2015-04-17 2025-04-27 $ 931.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000623149 TERMINATED 1000000618454 BROWARD 2014-04-28 2024-05-09 $ 327.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2014-03-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ADDRESS CHANGE 2010-02-10
Domestic Profit 2009-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State