Search icon

IDEA ONRAMP CORPORATION

Company Details

Entity Name: IDEA ONRAMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2009 (15 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: P09000075010
FEI/EIN Number 271883655
Address: 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER DENISE M Agent 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
MAYER DENISE M President 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
MAYER DENISE M Secretary 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
MAYER DENISE M Treasurer 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
MAYER TRENT M Vice President 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418
MAYER CHANELLE R Vice President 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064304 BETTER DIVE GEAR EXPIRED 2013-06-25 2018-12-31 No data 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418
G13000064530 BETTERDIVEGEAR EXPIRED 2013-06-25 2018-12-31 No data 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418
G13000064533 WATER SPORTS STUFF EXPIRED 2013-06-25 2018-12-31 No data 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418
G11000110621 IDEA ONRAMP EXPIRED 2011-11-14 2016-12-31 No data 15648 88TH TRAIL NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2012-02-03 IDEA ONRAMP CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-13
Name Change 2012-02-03
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-18
Domestic Profit 2009-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State