Search icon

IDEAL APPRAISAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: IDEAL APPRAISAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL APPRAISAL 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: 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: 06 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P10000001704
FEI/EIN Number 800532437

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

Address: 8880 SW 8TH ST, UNIT 671, MIAMI, FL, 33144, US
Mail Address: 8880 SW 8TH ST, UNIT 671, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFTBOOKS LLC Agent -
IBARRA GEORGE L President 8880 SW 8TH ST, MIAMI, FL, 33144
IBARRA MARLEM Vice President 8880 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8880 SW 8TH ST, UNIT 671, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-04-30 8880 SW 8TH ST, UNIT 671, MIAMI, FL 33144 -
REINSTATEMENT 2023-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 12150 SW 128 CT Suite 221, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Swiftbooks LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State