Search icon

I-DEAL REFUSE SAVINGS INC - Florida Company Profile

Company Details

Entity Name: I-DEAL REFUSE SAVINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-DEAL REFUSE SAVINGS 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P09000073809
FEI/EIN Number 270876053

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

Address: 190 FITZGERALD RD SUITE 2, LAKELAND, FL, 33813, US
Mail Address: 190 FITZGERALD RD SUITE 2, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REA KENNETH Othe 190 FITZGERALD RD STE 2, LAKELAND, FL, 33813
REA KENNETH Agent 190 FITZGERALD RD STE 2, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
REGISTERED AGENT NAME CHANGED 2021-11-18 REA, KENNETH -
AMENDMENT 2013-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-15 190 FITZGERALD RD SUITE 2, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2013-08-15 190 FITZGERALD RD SUITE 2, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-15 190 FITZGERALD RD STE 2, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000169142 ACTIVE 2023-CC-04889 POLK COUNTY, COUNTY CIVIL 2024-03-12 2029-03-26 $33394.42 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054
J24000213544 ACTIVE 53-2023CA004576-0000-00 CIRCUIT COURT POLK COUNTY FL 2024-03-04 2029-04-15 $75,000.00 SOUTHSTATE BANK NA, 1101 FIRST STREET SOUTH, WINTER HAVEN, FLORIDA 33880
J24000085553 ACTIVE 2023-CC-004370 COUNTY COURT POLK COUNTY 2024-02-24 2029-02-13 $13538.09 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054
J24000123610 ACTIVE 2023CA005035000000 POLK COUNTY CIRCUIT COURT 2024-02-09 2029-03-01 $98,336.98 LEASE CORPORATION OF AMERICA, 3150 LIVERNOIS ROAD, TROY, MI 48083
J24000085538 ACTIVE 2023-CC-005291 COUNTY COURT POLK COUNTY 2024-02-02 2029-02-13 $13045.07 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054
J23000600254 ACTIVE 2023-SC-007223-0000-LK COUNTY COURT, POLK COUNTY 2023-11-27 2028-12-07 $8616.08 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX AZ 85054
J23000583278 ACTIVE 2023-SC-006250-0000-LK COUNTY COURT, POLK COUNTY 2023-11-27 2028-12-01 $6,924.46 REPUBLIC SERVICES OF NORTH CAROLINA, LLC, 18500 NORTH ALLIED WAY, PHOENIX AZ 85054
J22000280356 ACTIVE 2021-CA-003164000000 POLK COUNTY-CIRCUIT COURT 2022-06-09 2027-06-10 $92,336.32 ASCENTIUM CAPITAL LLC, 23970 HIGHWAY 59 NORTH, KINGWOOD, TX 77339-1535
J22000280448 ACTIVE 2021-CA-003164000000 POLK COUNTY - CIRCUIT COURT 2022-06-09 2027-06-10 $92,830.87 ASCENTIUM CAPITAL LLC, 23970 HIGHWAY 59 NORTH, KINGWOOD, TX 77339-1535

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195317103 2020-04-14 0455 PPP 190 Fitzgerald Road 2, LAKELAND, FL, 33813
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57171.72
Forgiveness Paid Date 2021-07-08
1416789006 2021-05-13 0455 PPS 190 Fitzgerald Rd Ste 2, Lakeland, FL, 33813-2620
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62276
Loan Approval Amount (current) 62276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2620
Project Congressional District FL-18
Number of Employees 3
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63108.62
Forgiveness Paid Date 2022-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State