Search icon

IDAD - 2 INC. - Florida Company Profile

Company Details

Entity Name: IDAD - 2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDAD - 2 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: 04 Nov 2009 (15 years ago)
Document Number: P09000091111
FEI/EIN Number 271997536

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

Address: 9441 CHURCHILL DOWNS DRIVE, LAS VEGAS, NV, 89117
Mail Address: 5005 HIDALGO ST, UNIT 615, HOUSTON, TX, 77056, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID INGENITO President 9441 CHURCHILL DOWNS DRIVE, LAS VEGAS, NV, 89117
DAVID INGENITO Secretary 9441 CHURCHILL DOWNS DRIVE, LAS VEGAS, NV, 89117
DAVID INGENITO Treasurer 9441 CHURCHILL DOWNS DRIVE, LAS VEGAS, NV, 89117
HOWARTH ANTHONY Vice President 12230 RUTGERS PARK COURT, HOUSTON, TX, 77058
Ingenito David II Vice President 2000 Bagby Street, HOUSTON, TX, 770028593
Smith Doreen Agent 2138 Westover Reserve Blvd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-15 9441 CHURCHILL DOWNS DRIVE, LAS VEGAS, NV 89117 -
REGISTERED AGENT NAME CHANGED 2021-02-12 Smith, Doreen -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2138 Westover Reserve Blvd, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State